JACK DAVISON BESPOKE LIMITED

Studio 4 224 Shoreditch High Street, London, E1 6PJ, England
StatusACTIVE
Company No.10533711
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

JACK DAVISON BESPOKE LIMITED is an active private limited company with number 10533711. It was incorporated 7 years, 5 months, 8 days ago, on 20 December 2016. The company address is Studio 4 224 Shoreditch High Street, London, E1 6PJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 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: 18 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Mr Jack Stammers

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Davison

Change date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Stammers

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Davison

Change date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: Studio 4 224 Shoreditch High Street London E1 6PJ

Old address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Stammers

Change date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Davison

Change date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Davison

Change date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 25 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Old address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England

New address: Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ

Change date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

Old address: Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH England

New address: Unit 2B, First Floor 24-26 Fournier Street London E1 6QE

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Willson

Termination date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

New address: Unit 1 Hunters Building 110 Curtain Road London EC2A 3AH

Old address: 765 London Road Westcliff-on-Sea SS0 9SU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Davison

Appointment date: 2017-04-25

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 CHORD LTD

155 BRANKSOME AVENUE,STANFORD-LE-HOPE,SS17 8BY

Number:11380334
Status:ACTIVE
Category:Private Limited Company

AJ RAI PROPERTIES LIMITED

25 PARK STREET WEST,LUTON,LU1 3BE

Number:11642865
Status:ACTIVE
Category:Private Limited Company

ASCENSION DESIGN LIMITED

48 GRANGE CRESCENT,SHEFFIELD,S11 8AY

Number:04437546
Status:ACTIVE
Category:Private Limited Company

CORACLE CONSULTING LIMITED

9 INGRAM STREET,HUNTINGDON,PE29 3QG

Number:09678620
Status:ACTIVE
Category:Private Limited Company

FOOD MASTER BIRMINGHAM LTD

265 HARRINGTON STREET,DERBY,DE23 8NX

Number:11316432
Status:ACTIVE
Category:Private Limited Company

SPEYMUIR LIMITED

CHYNOWETH HOUSE (5076) TREVISSOME PARK,TRURO,TR4 8UN

Number:10534089
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