BAMBINI LINGO LTD - History of Changes


DateDescription
2024-04-07 delete address 82 EVERING AVENUE POOLE ENGLAND BH12 4JH
2024-04-07 insert address 21 LOEWY CRESCENT POOLE ENGLAND BH12 4PQ
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2025-10-31
2024-04-07 update registered_address
2023-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-08-07 delete address 11 SELHURST ROAD 11 SELHURST ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN2 6WE
2023-08-07 insert address 82 EVERING AVENUE POOLE ENGLAND BH12 4JH
2023-08-07 update registered_address
2023-07-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM 11 SELHURST ROAD 11 SELHURST ROAD BRIGHTON EAST SUSSEX BN2 6WE UNITED KINGDOM
2023-07-25 update statutory_documents SAIL ADDRESS CREATED
2023-07-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EMMA BOARDMAN / 01/07/2023
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-18 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => DORMANT
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-04 update statutory_documents FIRST GAZETTE
2022-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-09-07 delete address C/O DRAGONFLY LTD 52 HIGH STREET COTTENHAM CAMBS ENGLAND CB24 8SA
2021-09-07 insert address 11 SELHURST ROAD 11 SELHURST ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN2 6WE
2021-09-07 update registered_address
2021-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM C/O DRAGONFLY LTD 52 HIGH STREET COTTENHAM CAMBS CB24 8SA ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-19 update statutory_documents CESSATION OF SIMMONE RHODES AS A PSC
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMONE RHODES
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 delete address 9 FALCON ROAD PLYMOUTH PL1 4GR
2017-09-07 insert address C/O DRAGONFLY LTD 52 HIGH STREET COTTENHAM CAMBS ENGLAND CB24 8SA
2017-09-07 update reg_address_care_of BAMBINI LINGO => null
2017-09-07 update registered_address
2017-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2017 FROM C/O BAMBINI LINGO 9 FALCON ROAD PLYMOUTH PL1 4GR
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-05-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-03-14 update statutory_documents 27/01/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-27 => 2016-10-31
2015-10-12 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 48 BANK CHAMBERS 25 JERMYN ST LONDON SW1 6HR
2015-10-07 insert address 9 FALCON ROAD PLYMOUTH PL1 4GR
2015-10-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2015-10-07 update company_status Active - Proposal to Strike off => Active
2015-10-07 update reg_address_care_of null => BAMBINI LINGO
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-01-27
2015-10-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 48 BANK CHAMBERS 25 JERMYN ST LONDON SW1 6HR
2015-09-23 update statutory_documents 27/01/15 FULL LIST
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BOARDMAN / 31/12/2014
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE RHODES / 31/12/2014
2015-08-07 delete address 5 KINGSWOOD CLOSE WEYBRIDGE ENGLAND KT13 0RE
2015-08-07 insert address 48 BANK CHAMBERS 25 JERMYN ST LONDON SW1 6HR
2015-08-07 update registered_address
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 5 KINGSWOOD CLOSE WEYBRIDGE KT13 0RE ENGLAND
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-26 update statutory_documents FIRST GAZETTE
2014-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION