BESPOKE BENCHMARKING LIMITED

22 Lupton Street, London, NW5 2HT
StatusACTIVE
Company No.08049079
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BESPOKE BENCHMARKING LIMITED is an active private limited company with number 08049079. It was incorporated 12 years, 1 month, 4 days ago, on 27 April 2012. The company address is 22 Lupton Street, London, NW5 2HT.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Macgregor

Change date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin John Macgregor

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Macgregor

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Macgregor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben John Macgregor

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Macgregor

Documents

View document PDF

Termination director company

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Irene Macgregor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: 75 Chetwynd Road London NW51DA United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10513832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAUTY BREAST LIMITED

CAVENDISH HOUSE,ABBEY WOOD,SE2 0GD

Number:08802793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DATA PROTECTION CLAIMS LIMITED

BUSINESS FIRST BUSINESS CENTRE MILLENNIUM ROAD,PRESTON,PR2 5BL

Number:11275545
Status:ACTIVE
Category:Private Limited Company

FALCON PRINT TRANSPORT LIMITED

LITTLE LONGBAR SAWBRIDGEWORTH ROAD,BISHOP'S STORTFORD,CM22 7QU

Number:02004792
Status:ACTIVE
Category:Private Limited Company

HAPPYSTRIDE LTD

55 COTTESMORE GARDENS,LEIGH-ON-SEA,SS9 2TF

Number:11805676
Status:ACTIVE
Category:Private Limited Company

SUMANTRA LIMITED

9 CRANFORD PARK ROAD,HAYES,UB3 4PF

Number:08358168
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