BAMBOO RESEARCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 06/08/256 August 2025 | Application to strike the company off the register |
| 01/08/251 August 2025 | Previous accounting period shortened from 2026-01-31 to 2025-05-31 |
| 01/08/251 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-23 with updates |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-23 with updates |
| 07/07/237 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/07/236 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-01-31 |
| 19/04/2319 April 2023 | Registered office address changed from Sandhills Farm Braintree Road Wethersfield Essex CM7 4AG to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2023-04-19 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/01/1525 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN |
| 07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES MURPHY / 23/12/2009 |
| 07/01/107 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ASHCROFT ANTHONY, THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB22 4WF |
| 31/12/0831 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/02/088 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: ASHCROFT ANTHONY THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF |
| 08/02/088 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 21/02/0721 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: SALISBURY HOUSE, STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA |
| 09/01/069 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 09/01/069 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH |
| 17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 38 CB1 2JH |
| 07/01/057 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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