Advanced company searchLink opens in new window

BAMMAN LIMITED

Company number 09679924

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)
09 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
20 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 5
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 5
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
01 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
24 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from Sherwood House Gregory Boulevard Nottingham NG7 6LB England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 19 July 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 CH01 Director's details changed for Mrs Rita Margaret Ann Bamford on 9 September 2015
18 Aug 2015 AD01 Registered office address changed from Tawny's Orchard Main Street Norwell Newark Notts NG23 6JN United Kingdom to Sherwood House Gregory Boulevard Nottingham NG7 6LB on 18 August 2015
11 Aug 2015 AP01 Appointment of Mrs Rita Margaret Ann Bamford as a director on 11 August 2015
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 1