GARFIELD TARRAT BESPOKE SERVICES LIMITED

C/O Triangle Investments And Development Limited C/O Triangle Investments And Development Limited, London, WC1V 6LJ, England
StatusACTIVE
Company No.06787404
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

GARFIELD TARRAT BESPOKE SERVICES LIMITED is an active private limited company with number 06787404. It was incorporated 15 years, 5 months, 6 days ago, on 09 January 2009. The company address is C/O Triangle Investments And Development Limited C/O Triangle Investments And Development Limited, London, WC1V 6LJ, England.



Company Fillings

Change to a person with significant control

Date: 20 May 2024

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-11

Psc name: Triangle Investments and Development Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gafar Gurbanov

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Russell Leslie Shakeshaft

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gafar Gurbanov

Termination date: 2021-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: 2-6 Southampton Row London WC1B 4AA England

New address: C/O Triangle Investments and Development Limited 90 High Holborn London WC1V 6LJ

Change date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

New address: 2-6 Southampton Row London WC1B 4AA

Old address: 21 Southampton Row London WC1B 5HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Leslie Shakeshaft

Appointment date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Garfield Leslie Shakeshaft

Termination date: 2019-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Metin Guvener

Termination date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Garfield Leslie Shakeshaft

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Gafar Gurbanov

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Tunc Guven

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Mr Tunc Guven

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 8 Cavendish Square London W1G 0PD

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 11 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Apr 2016

Category: Address

Type: AD03

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Apr 2016

Category: Address

Type: AD02

Old address: 8 Cavendish Square London W1G 0ER United Kingdom

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 8 Cavendish Square London United Kingdom W1G 0ER

New address: 8 Cavendish Square London W1G 0PD

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Metin Guvener

Termination date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 02 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-02

Officer name: Mr Tunc Guven

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-10

Officer name: Mr Metin Guvener

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Metin Guvener

Change date: 2012-08-01

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property dimensions LIMITED\certificate issued on 03/02/12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Metin Guvener

Change date: 2012-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Metin Guvener

Change date: 2012-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Move registers to registered office company

Date: 17 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tunc Guven

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 26 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-26

Officer name: Mr Tunc Guven

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: , 48 Charles Street, Unit 1.2, London, W1J 5EN, England

Change date: 2010-02-08

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr metin guvener

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gafar gurbanov

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gafar gurbanov

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr metin guvener

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr tunc guven

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director metin guvener

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTANS AKERI INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08781699
Status:ACTIVE
Category:Private Limited Company

BID GROUP HOLDINGS LTD

23 AUDEN WAY,DOVER,CT17 0WX

Number:11842275
Status:ACTIVE
Category:Private Limited Company

DICINTIO LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11944234
Status:ACTIVE
Category:Private Limited Company

GREENWOOD WEALTH SOLUTIONS LIMITED

4 DUKES COURT,CHICHESTER,PO19 8FX

Number:07971220
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE PEOPLE CHILDCARE LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:09709636
Status:ACTIVE
Category:Private Limited Company

NIEUW ROTTERDAM SCHADE N V

G L BROWN C/O NIEUW ROTTERDAM SC,DON,EC3M 5BS

Number:FC004439
Status:ACTIVE
Category:Other company type

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