- Company Overview for BESPOKE GUARDIANS LTD (11786646)
- Filing history for BESPOKE GUARDIANS LTD (11786646)
- People for BESPOKE GUARDIANS LTD (11786646)
- More for BESPOKE GUARDIANS LTD (11786646)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 8 January 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
29 Mar 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 January 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
06 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 7 September 2021 | |
05 Apr 2022 | PSC02 | Notification of Guardians Group Ltd as a person with significant control on 1 August 2021 | |
05 Apr 2022 | PSC07 | Cessation of Robert Firmin as a person with significant control on 1 August 2021 | |
05 Apr 2022 | PSC07 | Cessation of Danielle Firmin as a person with significant control on 1 August 2021 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jan 2022 | AA01 | Previous accounting period extended from 30 January 2021 to 31 July 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
07 Sep 2021 | CS01 |
Confirmation statement made on 7 September 2021 with no updates
|
|
11 Dec 2020 | CH01 | Director's details changed for Mr Robert Firmin on 18 November 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Unit 1 Chelworth Park Cricklade Swindon SN6 6HE England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 December 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Robert Firmin as a person with significant control on 7 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Robert Firmin as a person with significant control on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Unit 1 Braydon Lane Garage Chelworth Industrial Estate Cricklade Swindon Wiltshire SN6 6HQ England to Unit 1 Chelworth Park Cricklade Swindon SN6 6HE on 7 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Danielle Firmin as a person with significant control on 7 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Robert Firmin as a person with significant control on 7 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
12 May 2020 | PSC04 | Change of details for Mr Robert Firmin as a person with significant control on 12 May 2020 | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Robert Firmin on 5 February 2020 |