BESPOKE MANAGEMENT SOLUTIONS LIMITED
Company number 11388793
- Company Overview for BESPOKE MANAGEMENT SOLUTIONS LIMITED (11388793)
- Filing history for BESPOKE MANAGEMENT SOLUTIONS LIMITED (11388793)
- People for BESPOKE MANAGEMENT SOLUTIONS LIMITED (11388793)
- More for BESPOKE MANAGEMENT SOLUTIONS LIMITED (11388793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
04 Feb 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 23 April 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 19 September 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 61 Great North Road Grange Park Newcastle upon Tyne NE3 2DQ United Kingdom to West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 August 2019 | |
30 Jul 2019 | PSC01 | Notification of Harjit Ghai as a person with significant control on 30 July 2019 | |
30 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2019 | |
24 Jul 2019 | PSC07 | Cessation of Harjit Ghai as a person with significant control on 24 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 August 2018
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Harjit Ghai as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2018 | PSC07 | Cessation of Akash Ghai as a person with significant control on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Akash Ghai as a director on 5 June 2018 |