BEYOND BESPOKE DESIGN LTD

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 69 CHEAP STREET SHERBORNE DORSET DT9 3BA ENGLAND

View Document

16/05/1916 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 9505.00

View Document

16/05/1916 May 2019 SUB-DIVIDED 29/04/2019

View Document

16/05/1916 May 2019 ADOPT ARTICLES 29/04/2019

View Document

15/05/1915 May 2019 SUB-DIVISION 29/04/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR CHARLES INGLE-FINCH

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE LEWIS

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM OAK APPLE HOUSE NORTH STREET MILBORNE PORT SHERBORNE DORSET DT9 5EW ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/07/18 STATEMENT OF CAPITAL GBP 1775

View Document

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

View Accounts

28/02/1928 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 1901

View Document

21/02/1921 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM YORK HOUSE COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIVETT-CARNAC

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/06/1717 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/05/1716 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 04/04/13 STATEMENT OF CAPITAL GBP 700

View Document

16/12/1316 December 2013 09/07/13 STATEMENT OF CAPITAL GBP 700

View Document

16/12/1316 December 2013 29/07/13 STATEMENT OF CAPITAL GBP 700

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

02/07/132 July 2013 04/04/13 STATEMENT OF CAPITAL GBP 850

View Document

02/07/132 July 2013 04/04/13 STATEMENT OF CAPITAL GBP 700

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED SIR JONATHAN JAMES RIVETT-CARNAC

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS LUCIE CAROLINE LEWIS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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