BAMBINO MIO LIMITED

03364441
12 STAVELEY WAY BRIXWORTH INDUSTRIAL, BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9EU

Documents

Documents
Date Category Description Pages
04 Jun 2024 officers Termination of appointment of director (James Andrew Moore) 1 Buy now
09 Mar 2024 incorporation Memorandum Articles 65 Buy now
09 Mar 2024 resolution Resolution 2 Buy now
09 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2024 capital Notice of particulars of variation of rights attached to shares 4 Buy now
08 Mar 2024 mortgage Registration of a charge 35 Buy now
06 Mar 2024 capital Return of Allotment of shares 6 Buy now
06 Mar 2024 officers Appointment of director (Mr Alan James Fort) 2 Buy now
06 Mar 2024 officers Termination of appointment of director (Peter Dylan Unsworth) 1 Buy now
29 Feb 2024 capital Second Filing Capital Allotment Shares 7 Buy now
29 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
29 Feb 2024 capital Second Filing Capital Allotment Shares 7 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement 10 Buy now
11 Oct 2023 accounts Annual Accounts 37 Buy now
10 Oct 2023 capital Return of Allotment of shares 7 Buy now
06 Oct 2023 capital Second Filing Capital Allotment Shares 7 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 May 2023 capital Return of Allotment of shares 6 Buy now
16 Feb 2023 incorporation Memorandum Articles 70 Buy now
16 Feb 2023 resolution Resolution 2 Buy now
14 Feb 2023 capital Second Filing Capital Allotment Shares 7 Buy now
10 Feb 2023 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Feb 2023 capital Return of Allotment of shares 7 Buy now
07 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2023 mortgage Registration of a charge 37 Buy now
18 Jan 2023 officers Termination of appointment of director (Carl Moore) 1 Buy now
18 Nov 2022 capital Return of Allotment of shares 5 Buy now
26 Sep 2022 accounts Annual Accounts 24 Buy now
23 May 2022 capital Return of Allotment of shares 4 Buy now
23 May 2022 officers Appointment of director (Mr Carl Moore) 2 Buy now
20 May 2022 resolution Resolution 4 Buy now
20 May 2022 incorporation Memorandum Articles 67 Buy now
19 May 2022 capital Return of Allotment of shares 4 Buy now
17 May 2022 officers Appointment of director (Mr James Andrew Moore) 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 officers Appointment of director (Mr Jonathan Gareth Earl) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (James Michael Syrotiuk) 1 Buy now
24 Nov 2021 resolution Resolution 1 Buy now
06 Sep 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2021 incorporation Memorandum Articles 65 Buy now
06 Sep 2021 resolution Resolution 2 Buy now
06 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Sep 2021 capital Return of Allotment of shares 5 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2021 officers Appointment of director (Mr James Michael Syrotiuk) 2 Buy now
01 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 officers Appointment of director (Mr Peter Dylan Unsworth) 2 Buy now
19 May 2021 accounts Annual Accounts 9 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr Guy James Schanschieff) 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2020 accounts Annual Accounts 10 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Guy James Schanschieff) 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2018 accounts Annual Accounts 10 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 10 Buy now
25 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2015 mortgage Registration of a charge 23 Buy now
10 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
10 Jun 2015 insolvency Solvency Statement dated 29/05/15 1 Buy now
10 Jun 2015 resolution Resolution 1 Buy now
10 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Jan 2015 accounts Annual Accounts 9 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
09 May 2014 officers Change of particulars for director (Mr Guy James Schanschieff) 2 Buy now
13 Feb 2014 accounts Annual Accounts 9 Buy now
02 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 7 Buy now
01 Jun 2012 capital Statement of capital (Section 108) 4 Buy now
23 May 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 May 2012 insolvency Solvency statement dated 29/03/12 1 Buy now
23 May 2012 resolution Resolution 2 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
13 Jan 2012 accounts Annual Accounts 7 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now