- Company Overview for BAMAM LIMITED (10604888)
- Filing history for BAMAM LIMITED (10604888)
- People for BAMAM LIMITED (10604888)
- More for BAMAM LIMITED (10604888)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | PSC04 | Change of details for Amanda Bamberg as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mrs Amanda Bamberg on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Vintage Wealth, Fairchild House Redbourne Avenue London N3 2BP England to 15 Hearle Way Hatfield AL10 9EW on 9 December 2024 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
27 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
05 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Vintage Wealth, Fairchild House Redbourne Avenue London N3 2BP on 23 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
19 May 2017 | CH01 | Director's details changed for Amanda Bamberg on 11 February 2017 | |
19 May 2017 | CH01 | Director's details changed for Amanda Bamberg on 11 February 2017 | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|