Advanced company searchLink opens in new window

SHOOT BAMBOO LIMITED

Company number 04000089

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)
08 Apr 2024 TM02 Termination of appointment of Susan Debice as a secretary on 30 March 2024
07 Nov 2023 AD01 Registered office address changed from Flat 2 Palmiera Avenue Mansions 17 - 19 Church Road Hove BN3 2FA England to Wedgewood Mapledrakes Road Ewhurst Cranleigh GU6 7QW on 7 November 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
16 Oct 2022 AD01 Registered office address changed from 14 Allington Road Newick Lewes East Sussex BN8 4NA to Flat 2 Palmiera Avenue Mansions 17 - 19 Church Road Hove BN3 2FA on 16 October 2022
03 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
05 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
25 Mar 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
16 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
18 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 CH01 Director's details changed for Dax Debice on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 50 Oldaker Road Newick Lewes East Sussex BN8 4LP on 4 July 2014