Advanced company searchLink opens in new window

BESPOKE GUARDIANS LTD

Company number 11786646

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/2022.
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