Advanced company searchLink opens in new window

BAGBOARD LTD

Company number 10412336

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)
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 232.61
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 193.45
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 188.33
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 182.62
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
13 Apr 2018 PSC04 Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 13 April 2018
15 Mar 2018 CH01 Director's details changed for Mr Benjamin Jonathan Ayres on 5 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Charles Alexander Ayres on 5 March 2018
15 Mar 2018 CH01 Director's details changed for Ashleigh Bishop on 5 March 2018
31 Dec 2017 AD01 Registered office address changed from 7th Floor 45 Moorfields London EC2Y 9AE England to Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN on 31 December 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 175.73
08 Nov 2017 SH08 Change of share class name or designation
03 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
02 Nov 2017 PSC01 Notification of Siddhartha Gowda as a person with significant control on 3 October 2017
02 Nov 2017 PSC04 Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 3 October 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 171.47
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 154.22
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 153.03
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 150.69
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 149.15
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 142.27
29 Jun 2017 AD01 Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 29 June 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 127.52
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.02