BESPOKE MANAGED SPACE RP LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Director's details changed for Mr David Gary Saul on 2025-08-21 |
22/08/2522 August 2025 New | Change of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-21 |
22/08/2522 August 2025 New | Director's details changed for Mr Simon Michael Rusk on 2025-08-21 |
22/08/2522 August 2025 New | Director's details changed for Mr Jonathan Saul Weinbrenn on 2025-08-21 |
22/08/2522 August 2025 New | Director's details changed for Mr Jayson Jenkins on 2025-08-21 |
15/08/2515 August 2025 New | Change of details for Mr David Gary Saul as a person with significant control on 2025-08-14 |
15/08/2515 August 2025 New | Director's details changed for Mr Simon Michael Rusk on 2025-08-14 |
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-06-30 |
15/08/2515 August 2025 New | Change of details for Mr Simon Michael Rusk as a person with significant control on 2025-08-14 |
11/08/2511 August 2025 New | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-06-30 |
17/04/2417 April 2024 | Director's details changed for Mr David Gary Saul on 2024-04-17 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-04 with updates |
03/04/243 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03 |
18/12/2318 December 2023 | Satisfaction of charge 118627410001 in full |
07/12/237 December 2023 | Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20 |
25/09/2325 September 2023 | Previous accounting period extended from 2022-12-28 to 2023-06-27 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2021-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
28/12/2228 December 2022 | Current accounting period shortened from 2021-12-29 to 2021-12-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-04 with updates |
20/12/2120 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
19/11/1919 November 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118627410001 |
05/03/195 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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