BESPOKE TRANSITIONS LIMITED
Status | ACTIVE |
Company No. | 08641187 |
Category | Private Limited Company |
Incorporated | 07 Aug 2013 |
Age | 10 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Bridgett
Documents
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
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
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
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Sterling
Documents
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
Incorporation company
Date: 07 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10 WILFRID GARDENS,LONDON,W3 0NQ
Number: | 06960659 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 BATMANSHILL ROAD,BILSTON,WV14 8TQ
Number: | 11921992 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SOUTH ROAD,PORT GLASGOW,PA14 5TA
Number: | SC592975 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |