Advanced company searchLink opens in new window

MR BAMBOO CUP LIMITED

Company number 11826511

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)
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