Advanced company searchLink opens in new window

BESPOKE INTERNATIONAL GROUP LIMITED

Company number 11994759

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)
23 Mar 2024 PSC07 Cessation of Idp Investments Limited as a person with significant control on 24 January 2024
23 Mar 2024 PSC02 Notification of Konecta Uk Limited as a person with significant control on 24 January 2024
11 Mar 2024 RP04AP03 Second filing for the appointment of Simon James Frederic Judd as a secretary
21 Feb 2024 AP01 Appointment of Mr Guillaume Langle as a director on 24 January 2024
21 Feb 2024 AP03 Appointment of Mr Simon James Frederic Judd as a secretary on 24 January 2024
  • ANNOTATION Clarification a second filed AP03 was registered on 11/03/2024.
21 Feb 2024 TM01 Termination of appointment of John Mark Thomason as a director on 24 January 2024
21 Feb 2024 TM01 Termination of appointment of Daniel Thomas Halfpenny as a director on 24 January 2024
21 Feb 2024 AP02 Appointment of Grupo Konectanet Slu as a director on 24 January 2024
20 Feb 2024 AD01 Registered office address changed from Henton and Co Llp Northgate 118 North Street Leeds LS2 7PN England to 4-6 Dudley Road, Tunbridge Wells, Kent Dudley Road Tunbridge Wells TN1 1LF on 20 February 2024
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 1,025
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
08 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 May 2023
04 Jan 2024 MR05 All of the property or undertaking has been released from charge 119947590001
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/01/2024.
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Jul 2022 MR01 Registration of charge 119947590001, created on 20 July 2022
27 Jun 2022 TM01 Termination of appointment of Robin Ashton Muschamp as a director on 14 June 2022
26 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
26 May 2022 PSC07 Cessation of Mark Thomason as a person with significant control on 10 August 2019
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,000
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 MA Memorandum and Articles of Association