BESPOKE REFRESHMENTS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-08-18 with updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-08-18 with updates

View Document

09/10/239 October 2023 Director's details changed for Mr Josef Deutsch on 2023-08-18

View Document

09/10/239 October 2023 Change of details for Mr Josef Deutsch as a person with significant control on 2023-08-18

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-18 with updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MR JOSEF DEUTSCH

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF DEUTSCH

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 44 ST. NICHOLAS DRIVE RICHMOND DL10 7DY ENGLAND

View Document

03/07/203 July 2020 CESSATION OF RACHEL ANN CAYGILL AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL CAYGILL

View Document

19/08/1919 August 2019 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