- Company Overview for JACK DAVISON BESPOKE LIMITED (10533711)
- Filing history for JACK DAVISON BESPOKE LIMITED (10533711)
- People for JACK DAVISON BESPOKE LIMITED (10533711)
- More for JACK DAVISON BESPOKE LIMITED (10533711)
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) |
---|---|---|---|
15 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
09 May 2023 | CH01 | Director's details changed for Mr Jack Stammers on 4 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr William James Davison on 9 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Jack Stammers on 4 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr William James Davison on 4 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 9 May 2023 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Jack Stammers on 15 November 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
25 Apr 2022 | CH01 | Director's details changed for Mr William James Davison on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr William James Davison on 25 April 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
20 Mar 2020 | AD01 | Registered office address changed from Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 20 March 2020 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH England to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE on 24 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
24 Sep 2018 | TM02 | Termination of appointment of Martyn Willson as a secretary on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 765 London Road Westcliff-on-Sea SS0 9SU United Kingdom to Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH on 24 September 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates |