BESPOKE FURNITURE WORKS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 19 ENTERPRISE WAY LONDON ENGLAND NW10 6UG
2023-04-07 insert address 2 THE FERNS BACK LANE KINGSTON STURMINSTER NEWTON DORSET ENGLAND DT10 2DT
2023-04-07 update registered_address
2023-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 19 ENTERPRISE WAY LONDON NW10 6UG ENGLAND
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR IVICIC / 29/07/2022
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-12 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07 insert sic_code 31020 - Manufacture of kitchen furniture
2017-02-07 insert sic_code 31090 - Manufacture of other furniture
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-19 update account_ref_month 1 => 12
2016-12-19 update accounts_next_due_date 2017-10-04 => 2017-09-30
2016-10-13 update statutory_documents CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-05-12 delete address 19 19 ENTERPRISE WAY LONDON ENGLAND NW10 6UG
2016-05-12 insert address 19 ENTERPRISE WAY LONDON ENGLAND NW10 6UG
2016-05-12 update registered_address
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 19 19 ENTERPRISE WAY LONDON NW10 6UG ENGLAND
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 8 PIKESTONE CLOSE HAYES MIDDLESEX UB4 9QT UNITED KINGDOM
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR IVICIC / 11/01/2016
2016-01-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION