- Company Overview for BAMBOO FUNDING LIMITED (11253475)
- Filing history for BAMBOO FUNDING LIMITED (11253475)
- People for BAMBOO FUNDING LIMITED (11253475)
- Charges for BAMBOO FUNDING LIMITED (11253475)
- More for BAMBOO FUNDING LIMITED (11253475)
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) |
---|---|---|---|
11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
22 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
20 Dec 2023 | MR01 | Registration of charge 112534750004, created on 18 December 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 112534750003, created on 13 August 2021 | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 6 November 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
14 Mar 2019 | AP04 | Appointment of Intertrust Corporate Services Limited as a secretary on 13 March 2018 | |
11 Sep 2018 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director on 31 August 2018 |