GO BESPOKE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
29/03/2429 March 2024 | Change of details for Mr. Gareth Malte Roberts as a person with significant control on 2023-07-27 |
29/03/2429 March 2024 | Director's details changed for Mr. Gareth Malte Roberts on 2023-07-27 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
10/11/2310 November 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/03/2319 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | COMPANY NAME CHANGED BESPOKE INSPECTIONS LTD CERTIFICATE ISSUED ON 22/05/17 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | SAIL ADDRESS CREATED |
01/09/151 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALTE ROBERTS / 13/09/2014 |
31/08/1431 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/08/1322 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALTE ROBERTS / 11/08/2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/09/1230 September 2012 | 30/09/12 STATEMENT OF CAPITAL GBP 100 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1230 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM SUITE 15A 57 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS |
29/06/1229 June 2012 | SECRETARY APPOINTED MS. OLGA STANISLAVOVNA ZUEVA |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG UNITED KINGDOM |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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