BUMBOO PRODUCTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of name notice

View Document

07/08/257 August 2025 NewCertificate of change of name

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

02/10/232 October 2023 Satisfaction of charge 073642380002 in full

View Document

02/10/232 October 2023 Registration of charge 073642380003, created on 2023-09-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

24/07/2324 July 2023 Satisfaction of charge 073642380001 in full

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Registered office address changed from Unit 309, Print Rooms Union Street London SE1 0LH England to Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-02

View Document

17/03/2317 March 2023 Sub-division, re-conversion of shares on 2023-02-27

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

26/09/2226 September 2022 Cessation of Robert Ingram as a person with significant control on 2022-06-21

View Document

26/09/2226 September 2022 Notification of a person with significant control statement

View Document

26/09/2226 September 2022 Cessation of Robert John Innes as a person with significant control on 2022-06-21

View Document

26/09/2226 September 2022 Cessation of Robert John Laughton as a person with significant control on 2022-06-21

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

06/05/216 May 2021 Registered office address changed from , Unit 201 the Print Rooms Union Street, London, SE1 0LH, England to Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG on 2021-05-06

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN INNES

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LAUGHTON

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

05/03/205 March 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 ADOPT ARTICLES 01/11/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ALBERT HUGH MACKEY

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON / 13/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT INGRAM / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAUGHTON / 01/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN INNES / 31/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM UNIT C, 2 ENDEAVOUR WAY DURNSFORD ROAD INDUSTRIAL ESTATE WIMBLEDON LONDON SW19 8UH

View Document

06/06/196 June 2019 Registered office address changed from , Unit C, 2 Endeavour Way Durnsford Road Industrial Estate, Wimbledon, London, SW19 8UH to Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG on 2019-06-06

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073642380002

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR MANOJ SHAH

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ROBERT JOHN INNES

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073642380001

View Document

30/09/1330 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 COMPANY NAME CHANGED BIRANDO LTD CERTIFICATE ISSUED ON 04/09/13

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 PREVEXT FROM 30/09/2011 TO 29/02/2012

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ROBERT INGRAM

View Document

02/03/112 March 2011 COMPANY NAME CHANGED TRUSTED BRANDS LTD CERTIFICATE ISSUED ON 02/03/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NITIN GOSRANI

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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