Advanced company searchLink opens in new window

BAMBOO PLATFORM SERVICES LIMITED

Company number 12299448

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)
13 Jun 2024 MR04 Satisfaction of charge 122994480001 in full
22 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 AD01 Registered office address changed from 3rd Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX England to One Temple Quay Temple Back East Bristol BS1 6DZ on 3 November 2023
24 May 2023 MR01 Registration of charge 122994480001, created on 16 May 2023
06 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
11 Apr 2021 SH02 Sub-division of shares on 27 March 2021
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 27/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 MA Memorandum and Articles of Association
05 Apr 2021 PSC02 Notification of Bamboo Group Holdings Limited as a person with significant control on 30 March 2021
05 Apr 2021 PSC07 Cessation of Paul William Salusbury Brewis as a person with significant control on 30 March 2021
05 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 March 2021
  • GBP 1,000
07 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
07 Jan 2020 AP01 Appointment of Mr Michael James Burne as a director on 7 January 2020
13 Dec 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
13 Dec 2019 AD01 Registered office address changed from 70 Gregorys Bank Worcester WR3 8AQ England to 3rd Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 13 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-08
05 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted