- Company Overview for MR BAMBOO CUP LIMITED (11826511)
- Filing history for MR BAMBOO CUP LIMITED (11826511)
- People for MR BAMBOO CUP LIMITED (11826511)
- Charges for MR BAMBOO CUP LIMITED (11826511)
- More for MR BAMBOO CUP LIMITED (11826511)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | PSC04 | Change of details for Mr Emanuel Andjelic as a person with significant control on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Emanuel Andjelic on 13 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Daniel James Blakeman as a person with significant control on 12 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mr Emanuel Andjelic as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 12 December 2022 | |
09 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 118265110002 in full | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
10 May 2021 | MR01 | Registration of charge 118265110002, created on 30 April 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Emanuel Andjelic as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Daniel James Blakeman as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6PZ United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 31 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
16 Feb 2021 | PSC04 | Change of details for Mr Emanuel Andjelic as a person with significant control on 13 February 2021 | |
27 Nov 2020 | MR04 | Satisfaction of charge 118265110001 in full | |
12 Aug 2020 | AD01 | Registered office address changed from 305 Wiverton Tower 4 New Drum Street London E1 7AS United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6PZ on 12 August 2020 | |
22 May 2020 | MR01 | Registration of charge 118265110001, created on 22 May 2020 | |
19 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
23 Jan 2020 | PSC01 | Notification of Emanuel Andjelic as a person with significant control on 22 January 2020 |