BESPOKE TRANSITIONS LIMITED

Mitre House Mitre House, Stoke-On-Trent, ST6 3JW, England
StatusACTIVE
Company No.08641187
CategoryPrivate Limited Company
Incorporated07 Aug 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

BESPOKE TRANSITIONS LIMITED is an active private limited company with number 08641187. It was incorporated 10 years, 11 months, 24 days ago, on 07 August 2013. The company address is Mitre House Mitre House, Stoke-on-trent, ST6 3JW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086411870001

Charge creation date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Carl Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Carl Simpson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Thomas

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: Security House Queen Street Stoke-on-Trent ST6 3EL

New address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas

Appointment date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Bridgett

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 40 Hurricane Grove Stoke-on-Trent ST6 5XJ

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Karl Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Sterling

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 7 Moss Place Kidsgrove Stoke-on-Trent ST7 4DB England

Documents

View document PDF

Incorporation company

Date: 07 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BASE CONTRACTORS UK LIMITED

10 WILFRID GARDENS,LONDON,W3 0NQ

Number:06960659
Status:ACTIVE
Category:Private Limited Company

BUY HER GOLD LTD

149 BATMANSHILL ROAD,BILSTON,WV14 8TQ

Number:11921992
Status:ACTIVE
Category:Private Limited Company

DUNN'S HOLDINGS LTD

35 SOUTH ROAD,PORT GLASGOW,PA14 5TA

Number:SC592975
Status:ACTIVE
Category:Private Limited Company

LUSH LANDSCAPES LIMITED

158 MALDEN ROAD,LONDON,NW5 4BT

Number:03784834
Status:ACTIVE
Category:Private Limited Company

SOUTH YORKSHIRE PRINTERS LIMITED

DIGITAL WORKS,SHEFFIELD,S3 8EG

Number:01622717
Status:ACTIVE
Category:Private Limited Company

SURREY HILLS SKIN CLINIC LIMITED

58 THE STREET,ASHTEAD,KT21 1AW

Number:09011160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source