Advanced company searchLink opens in new window

BAMUK GROUP LIMITED

Company number 08230494

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)
24 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 12,001.6
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 325.18
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Jun 2023 AD01 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH on 9 June 2023
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
20 Oct 2022 PSC05 Change of details for Barratt Asset Management Uk Ltd as a person with significant control on 19 October 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
06 Dec 2021 SH06 Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 12,326.76
06 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 12,327.94
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 324
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2020 SH06 Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 12,327.36
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 Oct 2019 SH03 Purchase of own shares.
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 12,421.36
22 Jan 2019 CH01 Director's details changed for Troy David Barratt on 21 January 2019