Advanced company searchLink opens in new window

BESPOKE SOFA FACTORY LTD

Company number 12623302

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)
13 May 2024 RP10 Address of person with significant control Mr Muhammad Shahban changed to 12623302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024
13 May 2024 RP09 Address of officer Mr Muhammad Shahban changed to 12623302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024
13 May 2024 RP05 Registered office address changed to PO Box 4385, 12623302 - Companies House Default Address, Cardiff, CF14 8LH on 13 May 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2023 AA Micro company accounts made up to 30 June 2022
06 May 2022 AD01 Registered office address changed from Unit 4 Hoyle Head Mills New Street Earlsheaton Dewsbury WF12 8JJ England to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 6 May 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC01 Notification of Muhammad Shahban as a person with significant control on 25 January 2022
25 Jan 2022 AP01 Appointment of Mr Muhammad Shahban as a director on 25 January 2022
25 Jan 2022 TM01 Termination of appointment of Mohammed Tariq Ullah as a director on 25 January 2022
25 Jan 2022 PSC07 Cessation of Mohammed Tariq Ullah as a person with significant control on 25 January 2022
10 Jan 2022 AA Micro company accounts made up to 30 June 2021
24 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
24 May 2021 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 PSC01 Notification of Mohammed Tariq Ullah as a person with significant control on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Muhammad Shahban as a director on 1 December 2020
01 Dec 2020 PSC07 Cessation of Muhammad Shahban as a person with significant control on 1 December 2020
18 Aug 2020 CH01 Director's details changed for Mr Mohammed Tariq Ullah on 12 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 AP01 Appointment of Mr Mohammed Tariq Ullah as a director on 10 August 2020
26 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-26
  • GBP 1