Advanced company searchLink opens in new window

INICIO BESPOKE LTD

Company number 12008767

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)
20 Dec 2023 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd No.5 the Heights Brooklands Weybridge Surrey KT13 0NY on 20 December 2023
11 Aug 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
25 May 2023 PSC02 Notification of Woodforth Investments Ltd as a person with significant control on 20 May 2023
25 May 2023 PSC07 Cessation of Nicholas John Bird as a person with significant control on 20 May 2023
25 May 2023 PSC07 Cessation of Nicholas James Fergusson Barlow as a person with significant control on 20 May 2023
24 Apr 2023 CERTNM Company name changed accuro custom LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
15 Dec 2022 AD01 Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 15 December 2022
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX on 15 March 2022
08 Mar 2022 AD01 Registered office address changed from Sundial House High Street Horsell Woking GU21 4SU England to C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 8 March 2022
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 Oct 2020 CERTNM Company name changed iconic custom LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
12 Oct 2020 CH01 Director's details changed for Mr Nicholas James Fergusson Barlow on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Nicholas James Fergusson Barlow on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG United Kingdom to Sundial House High Street Horsell Woking GU21 4SU on 12 October 2020
12 Oct 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
08 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
08 Aug 2019 CH01 Director's details changed for Mr Nick James Fergusson Barlow on 21 May 2019
19 Jun 2019 PSC04 Change of details for Mr Nick James Fergusson Barlow as a person with significant control on 21 May 2019
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100