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)
09 Jul 2020 MA Memorandum and Articles of Association
09 Jul 2020 SH10 Particulars of variation of rights attached to shares
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 950
30 Jun 2020 CH01 Director's details changed for Mr John Mark Thomason on 30 June 2020
25 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 900
02 Jun 2020 SH08 Change of share class name or designation
02 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2020 PSC02 Notification of Idp Investments Limited as a person with significant control on 9 September 2019
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
17 Feb 2020 AP01 Appointment of Mr Daniel Halfpenny as a director on 17 February 2020
18 Dec 2019 AP01 Appointment of Mr Robin Ashton Muschamp as a director on 18 December 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
12 Sep 2019 AD01 Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Henton and Co Llp Northgate 118 North Street Leeds LS2 7PN on 12 September 2019
20 Aug 2019 PSC07 Cessation of Neil Simon Wilson as a person with significant control on 10 August 2019
20 Aug 2019 PSC01 Notification of Mark Thomason as a person with significant control on 10 August 2019
20 Aug 2019 TM01 Termination of appointment of Martin Stephenson as a director on 10 August 2019
20 Aug 2019 TM01 Termination of appointment of Neil Simon Wilson as a director on 10 August 2019
17 Jul 2019 AP01 Appointment of Mr Martin Stephenson as a director on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Martin Stephenson as a director on 2 July 2019
02 Jul 2019 PSC01 Notification of Neil Simon Wilson as a person with significant control on 2 July 2019
02 Jul 2019 PSC07 Cessation of Martin Stephenson as a person with significant control on 2 July 2019
02 Jul 2019 AP01 Appointment of Mr Neil Simon Wilson as a director on 2 July 2019
02 Jul 2019 AP01 Appointment of Mr John Mark Thomason as a director on 2 July 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted