Advanced company searchLink opens in new window

OLD BESPOKE LIMITED

Company number 11799124

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
07 Mar 2022 PSC02 Notification of Woodville Property Holdings Ltd as a person with significant control on 4 February 2022
07 Mar 2022 PSC07 Cessation of Hannah Louise Mills as a person with significant control on 4 February 2022
07 Mar 2022 PSC07 Cessation of Gwyn Rhys Thomas as a person with significant control on 4 February 2022
24 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
15 Jul 2021 PSC04 Change of details for Mr Gwyn Rhys Thomas as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Miss Hannah Louise Mills on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Gwyn Thomas on 15 July 2021
15 Jul 2021 PSC04 Change of details for Miss Hannah Louise Mills as a person with significant control on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from 2 Gurney Road Carshalton SM5 2JX England to 49a Broad Walk Hockley Essex SS5 5DF on 15 July 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
21 Sep 2020 AA Micro company accounts made up to 31 January 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
04 Mar 2020 PSC01 Notification of Gwyn Thomas as a person with significant control on 4 March 2020
04 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
16 May 2019 AD01 Registered office address changed from Jsm Partners, East Wing (Regus) Stuart House St Johns Street Peterborough PE1 5DD England to 2 Gurney Road Carshalton SM5 2JX on 16 May 2019
16 May 2019 AP01 Appointment of Mr Gwyn Thomas as a director on 17 April 2019
16 May 2019 TM01 Termination of appointment of Lesley Tao as a director on 17 April 2019
16 May 2019 PSC07 Cessation of Lesley Tao as a person with significant control on 17 April 2019