UK BESPOKE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10146984 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
UK BESPOKE INTERNATIONAL LIMITED is an active private limited company with number 10146984. It was incorporated 8 years, 1 month, 22 days ago, on 26 April 2016. The company address is Suite 20, Digbeth Court Business Centre 162-164 High Street Suite 20, Digbeth Court Business Centre 162-164 High Street, Birmingham, B12 0LD, Westmidlands, England.
Company Fillings
Notification of a person with significant control
Date: 31 Oct 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vijay Rana Oza
Notification date: 2023-06-14
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-23
Officer name: Arslan Shahzad
Documents
Cessation of a person with significant control
Date: 23 Oct 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arslan Shahzad
Cessation date: 2023-06-14
Documents
Appoint person director company with name date
Date: 22 Oct 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vijay Rana Oza
Appointment date: 2023-06-14
Documents
Gazette filings brought up to date
Date: 09 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Dissolved compulsory strike off suspended
Date: 22 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Cessation of a person with significant control
Date: 02 May 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-29
Psc name: Arslan Shazad
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-14
Psc name: Arslan Shazad
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-14
Officer name: Ramyar Ali Ahmed
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ramyar Ali Ahmed
Cessation date: 2022-02-14
Documents
Certificate change of name company
Date: 10 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uk bespoke property management services LTD\certificate issued on 10/12/21
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 10 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-10
Psc name: Ramyar Ali Ahmed
Documents
Notification of a person with significant control
Date: 20 Oct 2021
Action Date: 10 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Arslan Shahzad
Notification date: 2021-10-10
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arslan Shahzad
Appointment date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-23
Officer name: Khalil Mohmand
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ramyar Ali Ahmed
Notification date: 2021-05-27
Documents
Cessation of a person with significant control
Date: 09 Aug 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalil Mohmand
Cessation date: 2021-05-27
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramyar Ali Ahmed
Appointment date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 17 May 2021
Action Date: 02 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-02
Capital : 200,000 GBP
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harrison George Walker
Termination date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Harrison George Walker
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Khalil Mohmand
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khalil Mohmand
Appointment date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Muhammad Amin
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: Muhammad Amin
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harrison George Walker
Notification date: 2020-05-01
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harrison George Walker
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Resolution
Date: 14 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Old address: Flat 3, 155 Popes Lane Popes Lane Birmingham B38 8AS England
Change date: 2020-02-24
New address: Suite 20, Digbeth Court Business Centre 162-164 High Street Deritend, Digbeth Birmingham Westmidlands B12 0LD
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: Flat 3, 155 Popes Lane Popes Lane Birmingham B38 8AS
Old address: Flat 3, 115 Popes Lane Popes Lane Birmingham B38 8AS England
Change date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2017
Action Date: 27 May 2017
Category: Address
Type: AD01
Old address: 71 Hob Moor Road Small Heath Birmingham B10 9AZ England
New address: Flat 3, 115 Popes Lane Popes Lane Birmingham B38 8AS
Change date: 2017-05-27
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-01
New address: 71 Hob Moor Road Small Heath Birmingham B10 9AZ
Old address: 71 Hobmore Road Small Mead Birmingham B10 9AZ England
Documents
Some Companies
ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ
Number: | 10734183 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KIRKLAND WALK,LONDON,E8 3SY
Number: | 09773495 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHOWROOM HOWFIELD LANE,CANTERBURY,CT4 7HG
Number: | 10516034 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD TRAINING & DEVELOPMENT LIMITED
113A RYELANDS ROAD,STONEHOUSE,GL10 2PG
Number: | 04506659 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK IN THE BOX SYSTEMS LIMITED
46 GILLWAY LANE,TAMWORTH,B79 8PL
Number: | 03032556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CEDAR CLOSE,ESSEX,IG1 2LH
Number: | 04664448 |
Status: | ACTIVE |
Category: | Private Limited Company |