Advanced company searchLink opens in new window

BAMBOO AUCTIONS LTD

Company number 08884197

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)
04 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
07 Aug 2018 TM01 Termination of appointment of Christopher Brown as a director on 7 August 2018
23 Jul 2018 TM01 Termination of appointment of Christopher Westcott as a director on 18 July 2018
23 Jul 2018 TM01 Termination of appointment of James Robert Emson as a director on 20 July 2018
14 Feb 2018 CS01 Confirmation statement made on 1 November 2017 with updates
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mr Rajiv Robin Rathore on 23 January 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Nov 2016 AP01 Appointment of Mr James Robert Emson as a director on 5 April 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,230.1
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,230.1
04 Dec 2015 AP01 Appointment of Mr Mukesh Kumar Gupta as a director on 2 October 2015
03 Nov 2015 AP01 Appointment of Mr Tom Muir as a director on 2 October 2015
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1,000
02 Oct 2015 TM01 Termination of appointment of Mamta Rathore as a director on 2 October 2015
30 Sep 2015 SH02 Sub-division of shares on 17 September 2015
30 Jun 2015 AD01 Registered office address changed from 76 st. Andrews Gardens Cobham Surrey KT11 1HQ to 36-38 Westbourne Grove Newton Road London W2 5SH on 30 June 2015
10 Mar 2015 AP01 Appointment of Mr Christopher Westcott as a director on 9 March 2015
10 Mar 2015 AP01 Appointment of Mr Christopher Brown as a director on 9 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,000
10 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
03 Sep 2014 AP01 Appointment of Mamta Rathore as a director on 2 September 2014