THE BIG BAMBOO AGENCY LIMITED

Windsor House Windsor House, Harrogate, HG1 2PW, North Yorkshire, England
StatusACTIVE
Company No.10596406
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE BIG BAMBOO AGENCY LIMITED is an active private limited company with number 10596406. It was incorporated 7 years, 4 months, 13 days ago, on 02 February 2017. The company address is Windsor House Windsor House, Harrogate, HG1 2PW, North Yorkshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW

Old address: 7 Princes Square Harrogate HG1 1nd England

Change date: 2024-03-07

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakwood marketing & communications LIMITED\certificate issued on 27/02/24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Stamford

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-25

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Emma Louise Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

New address: 7 Princes Square Harrogate HG1 1nd

Old address: 19 East Parade Harrogate HG1 5LF England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 May 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-12

Officer name: Ms Emma Louise Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Old address: 11 Leadhall View Harrogate HG2 9PF England

Change date: 2019-05-12

New address: 19 East Parade Harrogate HG1 5LF

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Louise Harris

Appointment date: 2019-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicola Ayscough

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Nicola Ayscough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: 19 East Parade Harrogate HG1 5LF England

Change date: 2017-12-28

New address: 11 Leadhall View Harrogate HG2 9PF

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAW FINANCIAL SERVICES LTD

ORIENT HOUSE, SUITE 7,HYDE,SK14 4RY

Number:08655181
Status:ACTIVE
Category:Private Limited Company

LITTLE DESSERT SHOP (WOL) LIMITED

125 A GORSEBROOK ROAD,WOLVERHAMPTON,WV10 6JD

Number:10882785
Status:ACTIVE
Category:Private Limited Company

MATERIAL CHANGE CREETING LIMITED

DAIRY FARM OFFICE,SEMER,IP7 6RA

Number:07739062
Status:ACTIVE
Category:Private Limited Company

NSO CONSULTANCY LIMITED

66 VIOLET AVENUE,HILLINGDON,UB8 3PS

Number:07802482
Status:ACTIVE
Category:Private Limited Company

PC REPAIR LTD

14 SANDRINGHAM COURT,LEEDS,LS17 8UJ

Number:09641078
Status:ACTIVE
Category:Private Limited Company

ROSEFOX PAPER LIMITED

SECOND FLOOR,ACCRINGTON,BB5 6PW

Number:01655083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source