BESPOKE GLOBAL RESOURCING LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Confirmation statement made on 2024-11-01 with updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-02-28 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Confirmation statement made on 2022-11-01 with no updates |
03/01/233 January 2023 | Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th England to 10 King Street Wolverhampton WV1 1st on 2023-01-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-02-28 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
22/03/2122 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE BOOT FACTORY SUITE 4 WOLVERHAMPTON WV2 1BH ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
08/02/208 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
09/12/199 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087587840001 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/12/1722 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 2ND FLOOR FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE |
01/03/171 March 2017 | 02/11/16 STATEMENT OF CAPITAL GBP 100 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/10/1611 October 2016 | COMPANY NAME CHANGED BESPOKE GLOBAL RESOURCES LTD CERTIFICATE ISSUED ON 11/10/16 |
06/10/166 October 2016 | COMPANY NAME CHANGED BESPOKE GLOBAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/10/16 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR IAN JOHN TAYLOR |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEERY |
01/02/161 February 2016 | DIRECTOR APPOINTED MR STEVEN CRAGGS |
04/11/154 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
26/10/1526 October 2015 | CURREXT FROM 30/11/2015 TO 28/02/2016 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/01/1512 January 2015 | Annual return made up to 1 November 2014 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX UNITED KINGDOM |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/03/1422 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087587840001 |
01/11/131 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BESPOKE GLOBAL RESOURCING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company