Advanced company searchLink opens in new window

BAGBOARD LTD

Company number 10412336

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
20 Feb 2024 AA Micro company accounts made up to 30 November 2023
04 Dec 2023 AA01 Previous accounting period extended from 31 October 2023 to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 376.62
22 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
15 Feb 2023 TM01 Termination of appointment of Ashleigh Bishop as a director on 27 October 2022
26 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 October 2021
10 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2021
  • GBP 345.17
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 276.13
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2020
  • GBP 324.98
05 May 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 345.17
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/22
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 344.99
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 344.97
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 337.21
13 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
13 Oct 2021 CH01 Director's details changed for Ashleigh Bishop on 21 July 2021
12 Jul 2021 CH01 Director's details changed for Ashleigh Bishop on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Charles Alexander Ayres on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Benjamin Jonathan Ayres on 12 July 2021
11 Jun 2021 AA Micro company accounts made up to 31 October 2020
24 May 2021 AD01 Registered office address changed from County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB England to Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB on 24 May 2021