BESPOKE REFRESHMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
| 01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
| 01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-08-18 with updates |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-08-18 with updates |
| 09/10/239 October 2023 | Director's details changed for Mr Josef Deutsch on 2023-08-18 |
| 09/10/239 October 2023 | Change of details for Mr Josef Deutsch as a person with significant control on 2023-08-18 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-08-18 with updates |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/07/203 July 2020 | DIRECTOR APPOINTED MR JOSEF DEUTSCH |
| 03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF DEUTSCH |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 44 ST. NICHOLAS DRIVE RICHMOND DL10 7DY ENGLAND |
| 03/07/203 July 2020 | CESSATION OF RACHEL ANN CAYGILL AS A PSC |
| 03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHEL CAYGILL |
| 19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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