- 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) |
---|---|---|---|
02 Aug 2021 | MR04 | Satisfaction of charge 084621640001 in full | |
02 Aug 2021 | MR04 | Satisfaction of charge 084621640002 in full | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
22 Sep 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
08 Apr 2020 | PSC05 | Change of details for 8 Miles Llp as a person with significant control on 14 August 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Deon Benjamin Graham on 12 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 September 2019 | |
09 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
12 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
30 Apr 2019 | MR01 | Registration of charge 084621640002, created on 10 April 2019 | |
23 Apr 2019 | MR01 | Registration of charge 084621640001, created on 10 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Dugald Komla Agble as a director on 1 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Feb 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Deon Benjamin Graham on 28 August 2015 |