B A M V LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
10/01/2410 January 2024 | Director's details changed for Mr Valentin-Ionut Bocioc on 2024-01-10 |
10/01/2410 January 2024 | Change of details for Mr Valentin-Ionut Bocioc as a person with significant control on 2024-01-10 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
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 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | FIRST GAZETTE |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/05/1716 May 2017 | DIRECTOR APPOINTED MRS MIHAELA BOCIOC |
02/05/172 May 2017 | COMPANY NAME CHANGED E N T LIMITED CERTIFICATE ISSUED ON 02/05/17 |
25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN BOCIOC / 25/04/2017 |
25/04/1725 April 2017 | COMPANY NAME CHANGED VALENTIN IONUT DRIVING LIMITED CERTIFICATE ISSUED ON 25/04/17 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, NO UPDATES |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/03/1521 March 2015 | DISS40 (DISS40(SOAD)) |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 38 ROMNEY STREET 38 ROMNEY STREET OL6 9HU OL6 9HU ENGLAND |
18/03/1518 March 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
17/02/1517 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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