BANGO 22 LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Bango Plc as a person with significant control on 2025-08-06

View Document

04/08/254 August 2025 NewRegistered office address changed from Botanic House 100 Hills Road Cambridge CB2 1PH England to Matrix House, Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2025-08-04

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Registration of charge 099698910001, created on 2025-06-05

View Document

27/01/2527 January 2025 Appointment of Mr Matthew Phillip Wilson as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Matthew Jonathan Garner as a director on 2025-01-27

View Document

24/01/2524 January 2025 Register(s) moved to registered office address Botanic House 100 Hills Road Cambridge CB2 1PH

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

22/05/2422 May 2024 Director's details changed for Mr Paul Douglas Larbey on 2024-05-22

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/11/222 November 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Secretary's details changed for Ms Rachel Christine Greenhalgh on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Ms Rachel Christine Greenhalgh on 2022-10-17

View Document

14/09/2214 September 2022 Cessation of Ntt Docomo, Inc as a person with significant control on 2022-08-29

View Document

14/09/2214 September 2022 Registered office address changed from 1 King William Street London EC4N 7AF England to Botanic House 100 Hills Road Cambridge CB2 1PH on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Paul Douglas Larbey as a director on 2022-08-29

View Document

14/09/2214 September 2022 Appointment of Mr Matthew Jonathan Garner as a director on 2022-08-29

View Document

14/09/2214 September 2022 Appointment of Ms Rachel Christine Greenhalgh as a director on 2022-08-29

View Document

14/09/2214 September 2022 Appointment of Ms Rachel Christine Greenhalgh as a secretary on 2022-08-29

View Document

14/09/2214 September 2022 Notification of Bango Plc as a person with significant control on 2022-08-29

View Document

14/09/2214 September 2022 Termination of appointment of Jonathan Kriegel as a director on 2022-08-29

View Document

14/09/2214 September 2022 Termination of appointment of Hidetada Hayashi as a director on 2022-08-29

View Document

14/09/2214 September 2022 Termination of appointment of Hideki Oishi as a director on 2022-08-29

View Document

14/09/2214 September 2022 Termination of appointment of Toshiaki Sakurai as a director on 2022-08-29

View Document

14/09/2214 September 2022 Termination of appointment of Tsutomu Tahara as a director on 2022-08-29

View Document

05/04/225 April 2022 Termination of appointment of Florence Jacqueline Kaminska as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Mauro Del Rio as a director on 2022-04-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-03-17

View Document

01/10/211 October 2021 Registered office address changed from Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London England to 1 King William Street London EC4N 7AF on 2021-10-01

View Document

09/08/219 August 2021 Appointment of Mr Hidetada Hayashi as a director on 2021-08-02

View Document

06/08/216 August 2021 Termination of appointment of Hiromichi Takahashi as a director on 2021-08-01

View Document

30/06/2130 June 2021 Appointment of Mr Toshiaki Sakurai as a director on 2021-06-16

View Document

28/06/2128 June 2021 Termination of appointment of Keisuke Yoshizawa as a director on 2021-06-15

View Document

08/05/198 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 50002

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 57-63 SCRUTTON STREET LONDON EC2A 4PF UNITED KINGDOM

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR HIDETO MOTOHASHI

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONDON

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER HIROYUKI SATO / 15/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATSUHIKO YAMAGATA

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR KATSUYUKI TAKAGI

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KATSUHIKO YAMAGATA

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MAURO DEL RIO

View Document

09/01/179 January 2017 COPY OF THE COURT ORDER

View Document

01/11/161 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

26/08/1626 August 2016 CB01 DRAFT TERMS OF MERGER

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER HIROYUKI SATO / 01/02/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CARLO GIUSEPPE FRIGATO

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MICHAEL FRANKLYN CONDON

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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