BAMBOO CONNECT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Change of name notice

View Document

01/04/251 April 2025 Certificate of change of name

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERVISH DERVISH / 30/11/2016

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHOU

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 ARTICLES OF ASSOCIATION

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 15/09/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL CHOU

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ADRIAN BRYANT

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CUNEY MISTIKI / 30/09/2014

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 5 IO CENTRE LEA ROAD WALTHAM ABBEY EN9 1AS

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY PAULA HANSSON

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CUNEY MISTIKI / 05/01/2012

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED REDEEM DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MISS PAULA HANSSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR DERVISH DERVISH

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY APPOINTED MISS PAULA HANSSON

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RAE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCABE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED CUNEY MISTIKI

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED DAVID MCCABE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED JAMES THOMAS MCCANN RAE

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company