Advanced company searchLink opens in new window

BACCHUS M8 LIMITED

Company number 08462164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
15 Oct 2024 AP01 Appointment of Mr Mihret Ares Tesfaye as a director on 27 July 2024
11 Oct 2024 TM01 Termination of appointment of Hemen Shashikant Shah as a director on 27 July 2024
06 Aug 2024 AD01 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 6 August 2024
31 Jul 2024 AP03 Appointment of Mr Ayah Nirmaal Adurai as a secretary on 27 July 2024
18 Jul 2024 PSC07 Cessation of 8 Miles Llp as a person with significant control on 16 July 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
18 Jul 2024 PSC02 Notification of Meftah Albahar General Trading Llc as a person with significant control on 16 July 2024
18 Jul 2024 TM01 Termination of appointment of Deon Benjamin Graham as a director on 16 July 2024
24 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
21 Mar 2024 SH19 Statement of capital on 21 March 2024
  • USD 83,660.64
21 Mar 2024 SH20 Statement by Directors
21 Mar 2024 CAP-SS Solvency Statement dated 20/03/24
21 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 20/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
01 Aug 2023 CH01 Director's details changed for Mr Hemen Shashikant Shah on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Mr Deon Benjamin Graham on 1 August 2023
25 Jul 2023 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 June 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • USD 8,366,064
17 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
10 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
20 Oct 2022 AA Group of companies' accounts made up to 30 June 2021
03 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
27 Aug 2021 AA Group of companies' accounts made up to 30 June 2020