BAM GROUP HOLDINGS LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCancellation of shares. Statement of capital on 2025-03-03

View Document

10/10/2510 October 2025 NewPurchase of own shares.

View Document

10/10/2510 October 2025 NewPurchase of own shares.

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Resolutions

View Document

10/06/2510 June 2025 Registered office address changed from Ground Floor, Amazon House 3 Brazil Street Manchester M1 3PJ England to Ground Floor, Amazon House 3 Brazil Street Manchester M1 3PW on 2025-06-10

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-01-03

View Document

24/02/2524 February 2025 Purchase of own shares.

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-22

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CESSATION OF ANDREW ALAN SPROWELL AS A PSC

View Document

08/02/198 February 2019 01/05/18 STATEMENT OF CAPITAL GBP 2040

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

08/02/198 February 2019 CESSATION OF NEW OPPORTUNITY INVESTMENTS LIMITED AS A PSC

View Document

03/09/183 September 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH UNITED KINGDOM

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANNE MARSHALL-ROBERTS

View Document

21/05/1821 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1932.6

View Document

17/05/1817 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2039.70

View Document

10/05/1810 May 2018 ADOPT ARTICLES 01/05/2018

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN SPROWELL

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / NEW OPPORTUNITY INVESTMENTS LIMITED / 01/05/2018

View Document

10/05/1810 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1822 January 2018 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