BAMRA SOLUTIONS LIMITED

Office Lg06, 1 Quality Court Office Lg06, 1 Quality Court, London, WC2A 1HR, United Kingdom
StatusACTIVE
Company No.08310703
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BAMRA SOLUTIONS LIMITED is an active private limited company with number 08310703. It was incorporated 11 years, 5 months, 24 days ago, on 28 November 2012. The company address is Office Lg06, 1 Quality Court Office Lg06, 1 Quality Court, London, WC2A 1HR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Harvinderpal Singh Bamra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: Office Lg06, 1 Quality Court Chancery Lane London WC2A 1HR

Change date: 2023-10-17

Old address: Suite 3,52 Upton Lane London E7 9LN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Harvinderpal Singh Bamra

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harvinderpal Singh Bamra

Change date: 2022-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvinderpal Singh Bamra

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

New address: Suite 3,52 Upton Lane London E7 9LN

Old address: Unit 1, 29-45 Hampton Road West Feltham TW13 6AP England

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-27

New date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvinderpal Singh Bamra

Change date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Unit 1, 29-45 Hampton Road West Feltham TW13 6AP

Change date: 2019-04-09

Old address: M24, Unimix House Abbey Road London NW10 7TR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 20,280 GBP

Date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 9,080 GBP

Date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2016

Action Date: 13 Aug 2016

Category: Address

Type: AD01

Old address: C/O Bamra Solutions Ltd Room M24 Unimix House Abbey Road London NW10 7TR

Change date: 2016-08-13

New address: M24, Unimix House Abbey Road London NW10 7TR

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2016

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-23

Capital : 5,600 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2015

Action Date: 20 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-20

New address: C/O Bamra Solutions Ltd Room M24 Unimix House Abbey Road London NW10 7TR

Old address: 24 Hogarth Gardens Hounslow Middlesex TW5 0QS

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-23

Capital : 5,600 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONGA WONGA WELDING DIVISION LIMITED

112 STATION ROAD,GRANGE-OVER-SANDS,LA11 7NY

Number:08185625
Status:ACTIVE
Category:Private Limited Company

H S TRADE DOORS LTD

119 MANTHORPE ROAD,GRANTHAM,NG31 8DQ

Number:04973770
Status:ACTIVE
Category:Private Limited Company

J 4 ADVISORY LIMITED

39 CARLYLE SQUARE,LONDON,SW3 6HA

Number:08458727
Status:ACTIVE
Category:Private Limited Company

LIZ WRIGHT LIMITED

45 MELLOR BROW,BLACKBURN,BB2 7EX

Number:09279332
Status:ACTIVE
Category:Private Limited Company

MOW COP LIMITED

2ND,WALLINGTON,SM6 7DJ

Number:04017213
Status:ACTIVE
Category:Private Limited Company

RYEBROOK MOTORS LIMITED

PARKLANDS FARM HOUSE MOLE STREET,DORKING,RH5 5PE

Number:01226881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source