Advanced company searchLink opens in new window

BESPOKE CURTAINS SHUTTERS & BLINDS LIMITED

Company number 13151740

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 PSC07 Cessation of Bradley Malcolm West as a person with significant control on 16 March 2022
23 May 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.05.2022.
18 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
18 Feb 2022 PSC01 Notification of Bradley Malcolm West as a person with significant control on 10 February 2022
17 Feb 2022 PSC04 Change of details for Miss Lesley Temple as a person with significant control on 10 February 2022
17 Feb 2022 PSC07 Cessation of Ann Marie Sides as a person with significant control on 10 February 2022
17 Feb 2022 TM01 Termination of appointment of Ann Marie Sides as a director on 10 February 2022
27 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
27 Jan 2022 AD01 Registered office address changed from C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 27 January 2022
22 Jul 2021 AD01 Registered office address changed from C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 22 July 2021
28 Apr 2021 AP01 Appointment of Mrs Ann Marie Sides as a director on 27 April 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Ann Marie Sides as a director on 22 January 2021
22 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted