Advanced company searchLink opens in new window

BAMAM LIMITED

Company number 10604888

Filter by category

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-07
  • GBP 100