- Company Overview for BEYOND BAMBOO GLOBAL LIMITED (12123739)
- Filing history for BEYOND BAMBOO GLOBAL LIMITED (12123739)
- People for BEYOND BAMBOO GLOBAL LIMITED (12123739)
- More for BEYOND BAMBOO GLOBAL LIMITED (12123739)
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
|
|
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
|
|
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
|
|
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
|
|
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
29 Mar 2023 | AP01 |
Appointment of Mr Darren Ryemill as a director on 10 March 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
|