Advanced company searchLink opens in new window

BAMBOO PUBLIC RELATIONS LIMITED

Company number 04461618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 30 November 2022
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
12 Apr 2022 PSC01 Notification of Marco Fiori as a person with significant control on 7 April 2022
12 Apr 2022 TM01 Termination of appointment of Nicola Davies as a director on 7 April 2022
12 Apr 2022 PSC07 Cessation of Nicola Davies as a person with significant control on 7 April 2022
07 Oct 2021 AP01 Appointment of Mr Marco Fiori as a director on 1 September 2021
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2021 under section 1088 of the Companies Act 2006
06 Oct 2021 AD01 Registered office address changed from 97 Fulwich Road Dartford DA1 1UN England to 20 Mortlake Business Centre Mortlake High Street London SW14 8JN on 6 October 2021
16 Jun 2021 AD02 Register inspection address has been changed from C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 20 Mortlake Business Centre Mortlake High Street London SW14 8JN
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 AD01 Registered office address changed from 1st Floor 71-73 Carter Lane London EC4V 5EQ England to 97 Fulwich Road Dartford DA1 1UN on 23 December 2020
01 Sep 2020 CH01 Director's details changed for Mrs Nicola Davies on 1 September 2020
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
12 Jun 2019 CH01 Director's details changed for Mrs Nicola Davies on 12 June 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 CC01 Notice of Restriction on the Company's Articles
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 110
08 Nov 2018 AD01 Registered office address changed from 3rd Floor St Clare House 30-33 Minories London EC3N 1DD England to 1st Floor 71-73 Carter Lane London EC4V 5EQ on 8 November 2018
15 Jul 2018 AA Micro company accounts made up to 30 November 2017