This company is commonly known as Bamboo Technology Group Limited. The company was founded 25 years ago and was given the registration number 03583387. The firm's registered office is in CHELTENHAM. You can find them at 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BAMBOO TECHNOLOGY GROUP LIMITED |
---|---|---|
Company Number | : | 03583387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 10 January 2024 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 10 January 2024 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 10 January 2024 | Active |
Albany Flat 2, 1 The Park, Cheltenham, GL50 2SL | Secretary | 06 November 2001 | Active |
2 Wessex Drive, Cheltenham, GL52 5AU | Secretary | 08 July 1998 | Active |
2 Yeend Close, Cheltenham, GL51 9DW | Secretary | 18 June 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 18 June 1998 | Active |
1, Thorold Road, Farnham, England, GU9 7JY | Corporate Secretary | 11 September 2003 | Active |
5b Harp Hill, Cheltenham, GL52 6QB | Director | 01 July 1999 | Active |
17 Park Place, Cheltenham, GL50 2QU | Director | 18 June 1998 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 18 September 2020 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 22 September 2014 | Active |
2 Wessex Drive, Cheltenham, GL52 5AU | Director | 19 June 2000 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 22 September 2014 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 18 June 1998 | Active |
Mr Stuart Robert Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ |
Nature of control | : |
|
Total Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gc Campus, 2nd Floor, Cheltenham, England, GL51 7SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company current shortened. | Download |
2024-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2024-02-20 | Capital | Capital allotment shares. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.