Advanced company searchLink opens in new window

ARBITER BESPOKE LIMITED

Company number 10271700

Filter by category

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)
18 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
21 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2022 AD01 Registered office address changed from , 74 Upper Richmond Road West, London, SW14 7DL, England to Great Austin House 90 Tilford Road Apartment 4a Farnham GU9 8DS on 6 April 2022
01 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
13 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
02 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
12 Oct 2020 AAMD Amended total exemption full accounts made up to 31 July 2017
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
01 May 2020 AD01 Registered office address changed from , the Cooperage 91 Brick Lane, London, E1 6QL, England to Great Austin House 90 Tilford Road Apartment 4a Farnham GU9 8DS on 1 May 2020
04 Aug 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from , the Old Truman Brewery Brick Lane, London, E1 6QL, England to Great Austin House 90 Tilford Road Apartment 4a Farnham GU9 8DS on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of John Arthur Allen as a director on 15 July 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AA01 Current accounting period extended from 31 July 2019 to 30 September 2019
15 Jan 2019 TM01 Termination of appointment of Gordon Richard Alsleben as a director on 4 January 2019
14 Dec 2018 CH01 Director's details changed for Mr Gordon Richard Alsleben on 14 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Tommy Stephan Lindblom on 1 December 2018
28 Nov 2018 AP01 Appointment of Mr John Arthur Allen as a director on 27 November 2018
22 Oct 2018 PSC01 Notification of Tommy Stephan Lindblom as a person with significant control on 15 September 2018
12 Oct 2018 AD01 Registered office address changed from , 22 Bloomsbury Square, London, WC1A 2NS to Great Austin House 90 Tilford Road Apartment 4a Farnham GU9 8DS on 12 October 2018