BAMIS TECH SOLUTIONS LTD

Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Termination of appointment of Abieyuwa Sonia Ebenezer-Bamigbayan as a director on 2024-09-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Director's details changed for Mrs Sonia Ebenezer-Bamigbayan on 2024-07-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Registered office address changed from 3 3 Harlesden Crescent Bolton BL3 5SQ England to 3 Harlesden Crescent Bolton BL3 5SQ on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from 6th Floor, 120 Bark Street Bolton BL1 2AX England to 3 3 Harlesden Crescent Bolton BL3 5SQ on 2024-04-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

17/06/2317 June 2023 Registered office address changed from 92a Bury Old Road Whitefield Manchester M45 6TQ England to 6th Floor, 120 Bark Street Bolton BL1 2AX on 2023-06-17

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/02/2220 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Registered office address changed from 3 Harlesden Crescent Bolton BL3 5SQ England to 92a Bury Old Road Whitefield Manchester M45 6TQ on 2022-02-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EBENEZER BAMIGBAYAN / 10/01/2020

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MRS SONIA EBENEZER-BAMIGBAYAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA BAMIGBAYAN

View Document

27/03/1927 March 2019 CESSATION OF SONIA ABIEYUWA BAMIGBAYAN AS A PSC

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS SONIA ABIEYUWA BAMIGBAYAN

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA ABIEYUWA BAMIGBAYAN

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM C/O C/O ROSE, CHARTERED ACCOUNTANTS PROSPECT HOUSE 121 BURY OLD ROAD WHITEFIELD MANCHESTER M45 7AY

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

27/09/1727 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SAIL ADDRESS CREATED

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED GORGEOUS TECH SOLUTIONS LTD CERTIFICATE ISSUED ON 31/08/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 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