Advanced company searchLink opens in new window

BAMBOO CLOTHING LTD

Company number 05016435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
18 Dec 2017 AP01 Appointment of Mr James Richard Hubbard as a director on 7 December 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
01 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Apr 2015 AP01 Appointment of Nicole Helene Ball as a director on 15 April 2015
27 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
27 Jan 2015 CH03 Secretary's details changed for Andrew James Taylor on 12 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
30 Apr 2014 AD01 Registered office address changed from 161E Sheen Road Richmond Surrey TW9 1YS on 30 April 2014
29 Apr 2014 CH01 Director's details changed for David Gordon on 25 May 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 200
23 Oct 2012 SH08 Change of share class name or designation
23 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders