M P BESPOKE FABRICATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Previous accounting period shortened from 2024-07-27 to 2024-07-26

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-07-23 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 23/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 23/07/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 Annual accounts for year ending 23 Jul 2020

View Accounts

12/06/2012 June 2020 31/03/19 STATEMENT OF CAPITAL GBP 152

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA GEOGHEGAN

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOGHEGAN

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GEOGHEGAN

View Document

21/04/2021 April 2020 PREVSHO FROM 24/07/2019 TO 23/07/2019

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

18/10/1918 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 Annual accounts for year ending 23 Jul 2019

View Accounts

22/07/1922 July 2019 PREVSHO FROM 25/07/2018 TO 24/07/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 CESSATION OF MARK PAUL GEOGHEGAN AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GEOGHEGAN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR PAUL LESLIE GEOGHEGAN

View Document

26/04/1926 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 27 July 2016

View Document

20/07/1720 July 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

14/08/1514 August 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

16/01/1516 January 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

22/10/1422 October 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MISS PAULA MARIE GEOGHEGAN

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VIRAL FLEX LTD


  • 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