BAMBOO MEDICAL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

BAMBOO MEDICAL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450340

Incorporation date

24/11/2010

Size

Small

Contacts

Registered address

Registered address

2 New Street Square, London EC4A 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon08/12/2025
Director's details changed for Mr Jeremy Charles Moulding on 2025-12-01
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Second filing for the notification of Aptitude Health Uk Limited as a person with significant control
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Confirmation statement made on 2023-11-22 with updates
dot icon08/03/2024
Second filing of Confirmation Statement dated 2022-11-22
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-31
dot icon10/08/2023
Registered office address changed from C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ to 2 New Street Square London EC4A 3BZ on 2023-08-10
dot icon09/08/2023
Appointment of Mr Jeremy Charles Moulding as a director on 2023-08-04
dot icon09/08/2023
Appointment of Mr Jason Cash as a director on 2023-08-04
dot icon09/08/2023
Cessation of Neil Stephen Wincomb as a person with significant control on 2023-08-04
dot icon09/08/2023
Notification of Aptitude Health Uk Limited as a person with significant control on 2023-08-04
dot icon01/08/2023
Termination of appointment of Timothy James Schofield as a director on 2023-07-07
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Purchase of own shares.
dot icon08/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Change of share class name or designation
dot icon06/07/2023
Resolutions
dot icon28/06/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon17/01/2023
Cancellation of shares. Statement of capital on 2022-06-17
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-12-30
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon10/01/2023
Confirmation statement made on 2022-11-22 with updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Cancellation of shares. Statement of capital on 2021-12-08
dot icon17/03/2022
Director's details changed for Mr Timothy James Schofield on 2022-03-17
dot icon16/03/2022
Director's details changed for Mrs Alison Jane Rayner on 2022-03-16
dot icon16/03/2022
Director's details changed for Neil Stephen Wincomb on 2022-03-16
dot icon16/03/2022
Change of details for Mr Neil Stephen Wincomb as a person with significant control on 2022-03-16
dot icon07/02/2022
Director's details changed for Miss Alison Jane Holland on 2022-02-06
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Cancellation of shares. Statement of capital on 2020-12-28
dot icon10/02/2021
Confirmation statement made on 2020-11-22 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Cancellation of shares. Statement of capital on 2019-12-28
dot icon11/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon23/08/2019
Cancellation of shares. Statement of capital on 2018-12-23
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Purchase of own shares.
dot icon05/04/2016
Cancellation of shares. Statement of capital on 2016-02-01
dot icon05/04/2016
Resolutions
dot icon30/03/2016
Sub-division of shares on 2016-02-16
dot icon30/03/2016
Resolutions
dot icon09/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon11/04/2014
Registered office address changed from Chiltlee Manor Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2014-04-11
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Mr Timothy James Schofield as a director
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/12/2013
Director's details changed for Miss Alison Jane Holland on 2013-12-04
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon11/07/2011
Appointment of Miss Alison Jane Holland as a director
dot icon24/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Alison Jane
Director
11/07/2011 - Present
-
Moulding, Jeremy Charles
Director
04/08/2023 - Present
10
Cash, Jason
Director
04/08/2023 - Present
1
Mr Neil Stephen Wincomb
Director
24/11/2010 - Present
2
Schofield, Timothy James
Director
25/02/2014 - 07/07/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBOO MEDICAL COMMUNICATIONS LTD

BAMBOO MEDICAL COMMUNICATIONS LTD is an(a) Active company incorporated on 24/11/2010 with the registered office located at 2 New Street Square, London EC4A 3BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO MEDICAL COMMUNICATIONS LTD?

toggle

BAMBOO MEDICAL COMMUNICATIONS LTD is currently Active. It was registered on 24/11/2010 .

Where is BAMBOO MEDICAL COMMUNICATIONS LTD located?

toggle

BAMBOO MEDICAL COMMUNICATIONS LTD is registered at 2 New Street Square, London EC4A 3BZ.

What does BAMBOO MEDICAL COMMUNICATIONS LTD do?

toggle

BAMBOO MEDICAL COMMUNICATIONS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BAMBOO MEDICAL COMMUNICATIONS LTD?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Jeremy Charles Moulding on 2025-12-01.