Advanced company searchLink opens in new window

BESPOKE MANAGEMENT SOLUTIONS LIMITED

Company number 11388793

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 2
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