SAVILE ROW BESPOKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Mark Anthony Vere Henderson on 2023-10-08

View Document

20/10/2320 October 2023 Termination of appointment of Anda Rowland as a director on 2023-10-08

View Document

20/10/2320 October 2023 Termination of appointment of Angus Howard Cundey as a director on 2023-10-08

View Document

20/10/2320 October 2023 Appointment of Mr Simon Goran Howard Cundey as a director on 2023-10-08

View Document

20/10/2320 October 2023 Appointment of Mr Geoff Wheeler as a director on 2023-10-08

View Document

20/10/2320 October 2023 Appointment of Mr Tajinder Phull as a director on 2023-10-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS KATHRYN ELIZABETH SARGENT

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED ANDA ROWLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

08/03/188 March 2018 12/03/09 FULL LIST AMEND

View Document

22/12/1722 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/10

View Document

02/10/172 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/11

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/14

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/12

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/15

View Document

30/09/1730 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/13

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BRENNINKMEIJER

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED CAROL ANNETTE PIERCE

View Document

01/04/161 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED PHILIPPE BRENNINKMEIJER

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED PETER GEORGE SMITH

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED WILLIAM GEORGE SKINNER

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SU THOMAS

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PIERRE PHILIPPE ALEXANDRE LAGRANGE

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDA ROWLAND

View Document

30/04/1330 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS SU THOMAS

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLERIDGE

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, NO 1 SAVILE ROW, LONDON, W1S 3JR

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY LUCIANA KAVANAGH

View Document

24/05/1224 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR GAVIN DAVIS

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GEORGE SKINNER / 12/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDA ROWLAND / 12/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWARD CUNDEY / 12/03/2010

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS LUCIANA KAVANAGH

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

15/01/1015 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

12/05/0512 May 2005 S366A DISP HOLDING AGM 25/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 22 MELTON STREET, LONDON, NW1 2BW

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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