BAMAE LIMITED

First Floor, 8 High Street First Floor, 8 High Street, Leamington Spa, CV31 3AN, Warwickshire, England
StatusACTIVE
Company No.11657780
CategoryPrivate Limited Company
Incorporated05 Nov 2018
Age5 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

BAMAE LIMITED is an active private limited company with number 11657780. It was incorporated 5 years, 7 months, 2 days ago, on 05 November 2018. The company address is First Floor, 8 High Street First Floor, 8 High Street, Leamington Spa, CV31 3AN, Warwickshire, England.



Company Fillings

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Brendan Elsmore

Cessation date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-18

Psc name: Mr Adam Peter Gore

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Brendan Elsmore

Termination date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

New address: First Floor, 8 High Street First Floor, 8 High Street Leamington Spa Warwickshire CV31 3AN

Old address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Mr Dean Brendan Elsmore

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-12

Psc name: Adam Peter Gore

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Peter Gore

Appointment date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England

Change date: 2020-05-15

New address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-26

Psc name: Mr Dean Brendan Elsmore

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Brendan Elsmore

Change date: 2019-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Brendan Elsmore

Change date: 2019-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Old address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG United Kingdom

Change date: 2019-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2018

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 05 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE BUILD SURREY LIMITED

15A ESHER AVENUE,WALTON-ON-THAMES,KT12 2SZ

Number:10170050
Status:ACTIVE
Category:Private Limited Company

KEBLE FLOORING LIMITED

UNIT 4 LEAFY OAK ESTATE,BLACKWATER CAMBERLEY,GU17 9LW

Number:03195394
Status:ACTIVE
Category:Private Limited Company

LEICESTER ENT SURGEON LTD

81 LONDON ROAD, FIRST FLOOR,LEICESTER,LE2 0PF

Number:09012126
Status:ACTIVE
Category:Private Limited Company

MARK CAMBURN DRIVING SCHOOL LIMITED

BRIDGE COTTAGE BRIDGE COTTAGE, FLEETWAY,GRIMSBY,DN36 5UT

Number:04613964
Status:ACTIVE
Category:Private Limited Company

P1 CAPITAL LIMITED

MONITOR HOUSE,HENLEY-ON-THAMES,RG9 2AU

Number:10893482
Status:ACTIVE
Category:Private Limited Company

SKETCH TRADERS (UK) LTD

174 TENBY ROAD,BIRMINGHAM,B13 9LT

Number:07665016
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