BAMBUSA LTD
Status | ACTIVE |
Company No. | 09993647 |
Category | Private Limited Company |
Incorporated | 08 Feb 2016 |
Age | 8 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BAMBUSA LTD is an active private limited company with number 09993647. It was incorporated 8 years, 3 months, 24 days ago, on 08 February 2016. The company address is Hethel Engineering Centre Hethel Engineering Centre, Norwich, NR14 8FB, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England
New address: Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB
Change date: 2022-10-10
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Mr Wayne Michael Taylor
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Old address: Burnden House Viking Street Bolton BL3 2RR England
Change date: 2022-09-20
New address: Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Michael Taylor
Change date: 2020-01-17
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Michael Taylor
Change date: 2020-01-17
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Michael Taylor
Change date: 2020-01-17
Documents
Resolution
Date: 16 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-22
New address: Burnden House Viking Street Bolton BL3 2RR
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Capital allotment shares
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Some Companies
FREIGHTMAP LOGISTICS SOLUTIONS LIMITED
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 08623512 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BARK STREET,BOLTON,BL1 2AX
Number: | 09931099 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM HOUSE WILLIAM HOUSE,CHRISTCHURCH,BH23 1QL
Number: | 10685809 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARK SALISBURY CONSULTING LIMITED
14-15 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 07582273 |
Status: | ACTIVE |
Category: | Private Limited Company |
15/4 QUEEN CHARLOTTE STREET,EDINBURGH,EH6 6BA
Number: | SL013154 |
Status: | ACTIVE |
Category: | Limited Partnership |
BARBICAN HOUSE,PLYMOUTH,PL1 2NA
Number: | 11015750 |
Status: | ACTIVE |
Category: | Private Limited Company |