BESPOKE SUPPORT NETWORK LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed to PO Box 4385, 10617922 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-29

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-02-21

View Document

10/05/2310 May 2023 Cessation of Darren Diamond as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Darren Simon Diamond as a director on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to 11 Kimberley Court Kimberley Road London NW6 7SL on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Nicholas David Cropper as a director on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Notification of Nicholas David Cropper as a person with significant control on 2023-05-10

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JON BANNISTER

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JON LLOYD BANNISTER

View Document

14/02/1714 February 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