BESPOKE MANAGED SPACE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Notice of extension of period of Administration

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

21/04/2421 April 2024 Notice of deemed approval of proposals

View Document

07/04/247 April 2024 Statement of affairs with form AM02SOA

View Document

06/04/246 April 2024 Statement of administrator's proposal

View Document

18/02/2418 February 2024 Appointment of an administrator

View Document

07/02/247 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-07

View Document

29/12/2329 December 2023 Notice of completion of voluntary arrangement

View Document

18/12/2318 December 2023 Satisfaction of charge 109092400002 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 109092400001 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 109092400003 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 109092400004 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

09/11/239 November 2023 Registration of charge 109092400006, created on 2023-11-08

View Document

09/11/239 November 2023 Registration of charge 109092400005, created on 2023-11-08

View Document

27/09/2327 September 2023 Previous accounting period extended from 2022-12-28 to 2023-06-26

View Document

09/08/239 August 2023 Accounts for a small company made up to 2021-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/05/235 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-21

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

04/05/224 May 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / BE OFFICES LIMITED / 20/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

13/08/1913 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

06/08/186 August 2018 ADOPT ARTICLES 25/07/2018

View Document

01/08/181 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / BE OFFICES LIMITED / 18/12/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / BE OFFICES LIMITED / 18/12/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT HOLDING LIMITED / 17/08/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109092400001

View Document

09/10/179 October 2017 DIRECTOR APPOINTED JONATHAN WEINBRENN

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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