BAMCO SIXTYONE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX England to 37 West Sunniside Sunderland SR1 1BU on 2025-04-25 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 04/03/244 March 2024 | Appointment of Mr Richard Brian Logan as a director on 2023-11-30 |
| 04/03/244 March 2024 | Notification of Richard Brian Logan as a person with significant control on 2023-11-30 |
| 04/03/244 March 2024 | Cessation of Roger Garry Heywood as a person with significant control on 2023-11-30 |
| 04/03/244 March 2024 | Termination of appointment of Roger Garry Heywood as a director on 2023-11-30 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-04-04 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
| 15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
| 14/04/2314 April 2023 | Micro company accounts made up to 2022-04-30 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 19/10/2219 October 2022 | Cessation of Ian Laws as a person with significant control on 2022-05-01 |
| 19/10/2219 October 2022 | Termination of appointment of Ian Laws as a director on 2022-05-01 |
| 19/10/2219 October 2022 | Notification of Roger Garry Heywood as a person with significant control on 2022-05-01 |
| 19/10/2219 October 2022 | Appointment of Mr Roger Garry Heywood as a director on 2022-05-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-04-04 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
| 25/06/1925 June 2019 | FIRST GAZETTE |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 05/04/175 April 2017 | 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