Bespoke Solutions LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-11-30 | |
Employees | £1 | 0% |
Total assets | £15,429 | +2.54% |
ALAGS HOLDINGS (GB) LIMITED
SANS MINI MARKETS LTD
SANSONZ GROUP LTD
BESPOKE SOLUTIONS LTD
Company type | Private Limited Company, Active |
Company Number | 09311189 |
Record last updated | Saturday, December 2, 2017 8:27:08 AM UTC |
Official Address | 148 Cranbrook Road Ilfordsexsex England Ig14lz Valentines There are 2,854 companies registered at this street |
Postal Code | IG14LZ |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2017 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2017 | Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Nov 14, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) | |
Financials | Dec 16, 2014 | Amended accounts | |
Registry | Nov 27, 2014 | Annual return | |
Registry | Nov 14, 2014 | Appointment of a man as Director | |
Financials | Aug 31, 2014 | Annual accounts | |
Registry | Oct 25, 2013 | Resignation of one Director | |
Registry | Oct 25, 2013 | Resignation of one Director 3848... | |
Registry | Oct 25, 2013 | Resignation of one Director | |
Registry | Oct 4, 2013 | Annual return | |
Registry | Oct 4, 2013 | Resignation of a woman | |
Registry | Oct 3, 2013 | Change of particulars for director | |
Registry | Oct 3, 2013 | Change of particulars for director 3848... | |
Financials | Aug 31, 2013 | Annual accounts | |
Registry | Nov 3, 2012 | Annual return | |
Registry | Oct 1, 2012 | Appointment of a woman | |
Financials | Aug 31, 2012 | Annual accounts | |
Registry | Jul 17, 2012 | Statement of companies objects | |
Registry | Jul 17, 2012 | Statement of companies objects 3848... | |
Registry | Nov 1, 2011 | Annual return | |
Registry | Oct 31, 2011 | Change of registered office address | |
Registry | Oct 31, 2011 | Change of registered office address 3848... | |
Financials | Aug 31, 2011 | Annual accounts | |
Registry | Nov 1, 2010 | Appointment of a woman as Director | |
Registry | Sep 30, 2010 | Annual return | |
Registry | Sep 17, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Aug 31, 2010 | Annual accounts | |
Registry | Aug 10, 2010 | Particulars of a mortgage or charge | |
Registry | Oct 21, 2009 | Annual return | |
Financials | Sep 23, 2009 | Annual accounts | |
Registry | Sep 3, 2009 | Company name change | |
Registry | Sep 2, 2009 | Change of name certificate | |
Registry | Jun 18, 2009 | Company name change | |
Registry | Mar 3, 2009 | First notification of strike-off action in london gazette | |
Registry | Feb 26, 2009 | Notice of striking-off action discontinued | |
Registry | Feb 25, 2009 | Resignation of a secretary | |
Registry | Feb 25, 2009 | Resignation of a secretary 3848... | |
Registry | Apr 10, 2008 | Resignation of one Secretary (a woman) | |
Financials | Feb 20, 2008 | Annual accounts | |
Registry | Dec 18, 2007 | Annual return | |
Financials | Dec 2, 2007 | Amended accounts | |
Financials | Sep 30, 2007 | Annual accounts | |
Financials | Jan 6, 2007 | Amended accounts | |
Registry | Nov 1, 2006 | Annual return | |
Financials | Oct 6, 2006 | Annual accounts | |
Registry | Apr 3, 2006 | Annual return | |
Registry | Mar 17, 2006 | Appointment of a man as Director and Managing Director | |
Financials | Jun 30, 2005 | Annual accounts | |
Financials | Jan 5, 2005 | Annual accounts 3848... | |
Registry | Oct 13, 2004 | Annual return | |
Registry | Jul 12, 2004 | Change of name certificate | |
Registry | Jul 12, 2004 | Company name change | |
Registry | Dec 17, 2003 | Change of name certificate | |
Registry | Dec 17, 2003 | Company name change | |
Registry | Nov 11, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Oct 5, 2003 | Annual accounts | |
Registry | Oct 1, 2003 | Annual return | |
Financials | Apr 1, 2003 | Annual accounts | |
Financials | Dec 4, 2002 | Annual accounts 3848... | |
Registry | Oct 22, 2002 | Appointment of a secretary | |
Registry | Oct 22, 2002 | Annual return | |
Registry | Oct 22, 2002 | Resignation of a secretary | |
Registry | Oct 22, 2002 | Director's particulars changed | |
Registry | Oct 22, 2002 | Registered office changed | |
Registry | Oct 22, 2002 | Registered office changed 3848... | |
Registry | Apr 1, 2002 | Appointment of a woman as Secretary | |
Registry | Jan 4, 2002 | Resignation of 2 people: one Director (a man) and one Secretary (a man) | |
Registry | Nov 28, 2001 | Annual return | |
Registry | Dec 21, 2000 | Particulars of a mortgage or charge | |
Registry | Sep 21, 2000 | Annual return | |
Registry | Apr 14, 2000 | Change of accounting reference date | |
Registry | Oct 8, 1999 | Resignation of a director | |
Registry | Oct 8, 1999 | Appointment of a director | |
Registry | Oct 8, 1999 | Appointment of a director 3848... | |
Registry | Oct 8, 1999 | Appointment of a director | |
Registry | Sep 27, 1999 | Four appointments: 2 men and 2 companies | |