B A M V LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Valentin-Ionut Bocioc on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Valentin-Ionut Bocioc as a person with significant control on 2024-01-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 13 Birchlands Drive Sheffield S4 8BX England to 8 Birchlands Drive Sheffield S4 8BX on 2022-05-05

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS MIHAELA BOCIOC

View Document

02/05/172 May 2017 COMPANY NAME CHANGED E N T LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN BOCIOC / 25/04/2017

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED VALENTIN IONUT DRIVING LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, NO UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 38 ROMNEY STREET 38 ROMNEY STREET OL6 9HU OL6 9HU ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company