UK BESPOKE INTERNATIONAL LIMITED

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
StatusACTIVE
Company No.10146984
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY'S TEST CENTRE LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:10734183
Status:ACTIVE
Category:Private Limited Company

BRANDZ DIRECT LTD

19 KIRKLAND WALK,LONDON,E8 3SY

Number:09773495
Status:ACTIVE
Category:Private Limited Company

COUNTRY CAMPERS LIMITED

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

K2 SYSTEMS LTD

2 CEDAR CLOSE,ESSEX,IG1 2LH

Number:04664448
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