Advanced company searchLink opens in new window

BEESPOKE UPHOLSTERY LTD.

Company number 12344610

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)
03 May 2024 AD01 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 9 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 3 May 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
23 May 2023 CH01 Director's details changed for Kevin Beazley on 1 May 2023
23 May 2023 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 23 May 2023
23 May 2023 PSC04 Change of details for Kevin Beazley as a person with significant control on 1 May 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
27 Jan 2022 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 27 January 2022
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
17 Dec 2020 PSC04 Change of details for Kevin Beazley as a person with significant control on 1 December 2020
29 Jan 2020 AD01 Registered office address changed from 87a School Road Himley Dudley DY3 4LG England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 29 January 2020
10 Dec 2019 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 87a School Road Himley Dudley DY3 4LG on 10 December 2019
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted