Advanced company searchLink opens in new window

BAMCO FIVE LIMITED

Company number 05108497

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Dec 2022 AD01 Registered office address changed from 122 the Broadway Sunderland SR4 8NX England to 39 st. Marks Road Sunderland SR4 7EF on 22 December 2022
20 Dec 2022 AAMD Amended total exemption full accounts made up to 30 April 2022
28 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
31 Jan 2021 AD01 Registered office address changed from 39 st. Marks Road Sunderland SR4 7EF England to 122 the Broadway Sunderland SR4 8NX on 31 January 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC01 Notification of Mina Doshi as a person with significant control on 22 December 2020
22 Dec 2020 PSC07 Cessation of Kishor Kumar Vikamshi Doshi as a person with significant control on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Kishor Kumar Vikamshi Doshi as a director on 22 December 2020
15 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 39 st Marks Road Sunderland Tyne and Wear to 39 st. Marks Road Sunderland SR4 7EF on 11 March 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Nov 2018 CH01 Director's details changed for Mr Kishor Kumar Vikamshi Doshi on 12 November 2018
12 Nov 2018 PSC04 Change of details for Mr Kishor Kumar Vikamshi Doshi as a person with significant control on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Kishor Kumar Vikamshi Doshi on 12 November 2018
26 Sep 2018 AP01 Appointment of Mrs Mina Doshi as a director on 26 September 2018
16 Jul 2018 TM01 Termination of appointment of Mina Doshi as a director on 13 July 2018
12 Jul 2018 AP01 Appointment of Mrs Mina Doshi as a director on 12 July 2018