BAJAMZY LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Elisha Zahra as a director on 2023-11-09

View Document

10/07/2410 July 2024 Appointment of Mrs Camille Velez as a director on 2023-11-09

View Document

10/07/2410 July 2024 Notification of Camille Velez as a person with significant control on 2023-11-09

View Document

10/07/2410 July 2024 Cessation of Elisha Zahra as a person with significant control on 2023-11-09

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

21/06/2421 June 2024 Registered office address changed from Office 1, 14 the Square Alvechurch B48 7LA United Kingdom to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2024-06-21

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/01/2425 January 2024 Registered office address changed from Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL to Office 1, 14 the Square Alvechurch B48 7LA on 2024-01-25

View Document

07/10/237 October 2023 Registered office address changed from Flat 1 Rowena Court Beechley Drive Cardiff CF5 3UF United Kingdom to Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL on 2023-10-07

View Document

17/08/2317 August 2023 Incorporation

View Document


More Company Information