MR BAMBOO CUP LIMITED

St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom
StatusACTIVE
Company No.11826511
CategoryPrivate Limited Company
Incorporated14 Feb 2019
Age5 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MR BAMBOO CUP LIMITED is an active private limited company with number 11826511. It was incorporated 5 years, 4 months, 3 days ago, on 14 February 2019. The company address is St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emanuel Andjelic

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Mr Emanuel Andjelic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Blakeman

Change date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emanuel Andjelic

Change date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England

Change date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118265110002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 118265110002

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Emanuel Andjelic

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Daniel James Blakeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6PZ United Kingdom

New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-13

Psc name: Mr Emanuel Andjelic

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118265110001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

New address: 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6PZ

Old address: 305 Wiverton Tower 4 New Drum Street London E1 7AS United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-22

Charge number: 118265110001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Emanuel Andjelic

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Blakeman

Change date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Emanuel Andjelic

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 0.02 GBP

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFORDIA CLEANING SERVICES LTD

11 WINDINGS HOUSE,MORDEN,SM4 5DB

Number:10649289
Status:ACTIVE
Category:Private Limited Company

DW4DAYS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11171369
Status:ACTIVE
Category:Private Limited Company

EQUAL DANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766828
Status:ACTIVE
Category:Private Limited Company

HIGH MEADOWS PROPERTIES LTD

6 KIRKTON AVENUE,CARLUKE,ML8 5AB

Number:SC548489
Status:ACTIVE
Category:Private Limited Company

KRISHNA ORIENT LTD

81 WARDS WHARF APPROACH,LONDON,E16 2EX

Number:11322673
Status:ACTIVE
Category:Private Limited Company

THE ECO GROUP LIMITED

CADOGAN HOUSE,LONDON,NW10 7NP

Number:06621000
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