Advanced company searchLink opens in new window

THOMAS JAMES BESPOKE LIMITED

Company number 10977373

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Mar 2026 AP01 Appointment of Mr James Stephen Bray as a director on 13 March 2026
11 Mar 2026 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Unit 6 Spring Gardens Business Park Spring Gardens Road Colne BB8 8FP on 11 March 2026
04 Feb 2026 AA Total exemption full accounts made up to 30 September 2025
24 Oct 2025 CS01 Confirmation statement made on 21 September 2025 with no updates
01 Apr 2025 TM01 Termination of appointment of James Stephen Bray as a director on 1 March 2025
10 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
07 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Aug 2021 MR01 Registration of charge 109773730001, created on 9 August 2021
16 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 102
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
15 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 102
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 102
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
22 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-22
  • GBP 100