THE BIG BAMBOO AGENCY LIMITED
Status | ACTIVE |
Company No. | 10596406 |
Category | Private Limited Company |
Incorporated | 02 Feb 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 02 Dec 2020
Action Date: 25 Sep 2020
Category: Capital
Type: SH06
Date: 2020-09-25
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
66 VIOLET AVENUE,HILLINGDON,UB8 3PS
Number: | 07802482 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SANDRINGHAM COURT,LEEDS,LS17 8UJ
Number: | 09641078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,ACCRINGTON,BB5 6PW
Number: | 01655083 |
Status: | ACTIVE |
Category: | Private Limited Company |