About

Registered Number: 05347864
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Having been setup in 2005, Bambizi Ltd has its registered office in Coventry, West Midlands. Matthews, Sarah Jane, Horner, Bernadette, Matthews, Clare Louise, Matthews, Sarah Jane are listed as directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Sarah Jane 31 January 2005 11 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Sarah Jane 19 March 2009 - 1
HORNER, Bernadette 11 March 2008 19 March 2009 1
MATTHEWS, Clare Louise 31 January 2005 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 03 May 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 April 2014
AA01 - Change of accounting reference date 03 April 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
AA - Annual Accounts 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 14 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.