WAM BAM CLUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Secretary's details changed for The Business Setup Ltd on 2025-04-10 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
10/04/2510 April 2025 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-10 |
22/01/2522 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
16/04/2416 April 2024 | Director's details changed for Mr Mike Jonathan Mindel on 2023-01-01 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
24/04/2324 April 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JONATHAN MINDEL / 18/01/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA FRANCES COHEN / 31/01/2019 |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA FRANCES COHEN / 31/01/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BENET SIMON |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA FRANCES COHEN / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JONATHAN MINDEL / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENET SIMON / 01/10/2009 |
24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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