Advanced company searchLink opens in new window

BEYOND BAMBOO GLOBAL LIMITED

Company number 12123739

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)
14 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 212.892
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
04 Apr 2024 CH01 Director's details changed for Ms Simone Mundy Clowry on 19 March 2024
03 Apr 2024 CH01 Director's details changed for Mrs Ulpa Amit Chauhan on 19 March 2024
03 Apr 2024 CH01 Director's details changed for Ms Jacqueline Hamlin on 19 March 2024
03 Apr 2024 PSC04 Change of details for Ms Tiffany Jayne Kelly as a person with significant control on 19 March 2024
03 Apr 2024 CH01 Director's details changed for Ms Tiffany Jayne Kelly on 19 March 2024
03 Apr 2024 AD01 Registered office address changed from 33 Upper Mount Liss GU33 7RE England to 82 st John Street London EC1M 4JN on 3 April 2024
09 Oct 2023 RP04AP01 Second filing for the appointment of Mr Darren Ryemill as a director
09 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2023
  • GBP 203.368
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 25 July 2023
11 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2023.
10 Aug 2023 CH01 Director's details changed for Mrs Ulpa Amit Chauhan on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Ms Simone Mundy Clowry on 25 July 2023
10 Aug 2023 CH01 Director's details changed for Ms Jacqueline Hamlin on 25 July 2023
18 May 2023 AA Micro company accounts made up to 31 July 2022
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 203.368
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2023.
29 Mar 2023 AP01 Appointment of Mr Darren Ryemill as a director on 10 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2023.
24 Feb 2023 PSC04 Change of details for Ms Tiffany Jayne Kelly as a person with significant control on 31 January 2023
22 Feb 2023 TM01 Termination of appointment of Jeffrey Timothy Caesar Green as a director on 21 February 2023
13 Feb 2023 AD01 Registered office address changed from 4 Sundale Cottages Longmoor Road Greatham Liss Hampshire GU33 6AW England to 33 Upper Mount Liss GU33 7RE on 13 February 2023
02 Feb 2023 AD01 Registered office address changed from Bright Grahame Murphy Emporor's Gate 114a Cromwell Road Kensington London SW7 4AG to 4 Sundale Cottages Longmoor Road Greatham Liss Hampshire GU33 6AW on 2 February 2023
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 158.523