STEVEN ANDREWS BESPOKE LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

17/06/2517 June 2025 NewAppointment of a voluntary liquidator

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewStatement of affairs

View Document

16/06/2516 June 2025 NewRegistered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-06-16

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Change of details for Mr Steven Andrews as a person with significant control on 2023-10-16

View Document

09/01/249 January 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Steven Andrews on 2023-10-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREWS / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 30 ST. GILES OXFORD OX1 3LE ENGLAND

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREWS / 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREWS / 01/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREWS / 01/08/2019

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

08/08/168 August 2016 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