- Company Overview for BACCHUS M8 LIMITED (08462164)
- Filing history for BACCHUS M8 LIMITED (08462164)
- People for BACCHUS M8 LIMITED (08462164)
- Charges for BACCHUS M8 LIMITED (08462164)
- More for BACCHUS M8 LIMITED (08462164)
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
|
|
21 Mar 2024 | SH20 | Statement by Directors | |
21 Mar 2024 | CAP-SS | Solvency Statement dated 20/03/24 | |
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |