BESPOKE AUTOSTYLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
07/04/257 April 2025 | Termination of appointment of Alex James Kilbey as a director on 2025-03-31 |
07/04/257 April 2025 | Cessation of Alex James Kilbey as a person with significant control on 2025-03-31 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-04-30 |
23/09/2423 September 2024 | Change of details for Mr Jason Robert Phillip Pelosi as a person with significant control on 2024-09-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Notification of Jason Pelosi as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19 |
05/10/225 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2022-10-05 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/02/2119 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/04/1619 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
08/05/158 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 15 GALLEYHILL IND EST GALLEYHILL ROAD WALTHAM ABBEY ESSEX EN9 2AG ENGLAND |
24/06/1424 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 12 BIRCH CLOSE BUCKHURST HILL IG9 6HR UNITED KINGDOM |
06/04/106 April 2010 | 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