BAMCO FIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Change of details for Mr Saman Seyed Sammak as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Director's details changed for Mr Saman Seyed Sammak on 2024-10-18

View Document

01/10/241 October 2024 Notification of Saman Seyed Sammak as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Appointment of Mr Saman Seyed Sammak as a director on 2024-08-14

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Registered office address changed from 122 the Broadway Sunderland SR4 8NX England to 39 st. Marks Road Sunderland SR4 7EF on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 39 ST MARKS ROAD SUNDERLAND TYNE AND WEAR

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHOR KUMAR VIKAMSHI DOSHI / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHOR KUMAR VIKAMSHI DOSHI / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR KISHOR KUMAR VIKAMSHI DOSHI / 12/11/2018

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS MINA DOSHI

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MINA DOSHI

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS MINA DOSHI

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051084970009

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH FLETCHER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR KISHOR KUMAR VIKAMSHI DOSHI

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR KISHOR DOSHI

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR KEITH FLETCHER

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/06/106 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KERR

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY KISHOR DOSHI

View Document

03/10/083 October 2008 DIRECTOR APPOINTED KISHOR KUMAR VIKAMSHI DOSHI

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 38 WEST SUNNISIDE SUNDERLAND SR1 1BU

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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