Advanced company searchLink opens in new window

BAGATELLE LONDON HOLDINGS LIMITED

Company number 10040856

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)
18 Nov 2024 CH01 Director's details changed for Mr Aymeric Clemente on 18 November 2024
18 Nov 2024 CH01 Director's details changed for Mr Aymeric Clemente on 18 November 2024
07 Nov 2024 PSC08 Notification of a person with significant control statement
07 Nov 2024 PSC07 Cessation of Remi Emmanuel Bussereau Laba as a person with significant control on 6 April 2016
14 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
19 Jun 2024 TM02 Termination of appointment of Jean-Vincent Royer as a secretary on 17 June 2024
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Apr 2021 MR01 Registration of charge 100408560002, created on 18 March 2021
18 Mar 2021 AP03 Appointment of Jean-Vincent Royer as a secretary on 18 March 2021
05 Mar 2021 SH20 Statement by Directors
05 Mar 2021 SH19 Statement of capital on 5 March 2021
  • GBP 1.4176
05 Mar 2021 CAP-SS Solvency Statement dated 15/02/21
05 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/02/2021
26 Jun 2020 AA Group of companies' accounts made up to 29 December 2019
25 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
15 Aug 2019 AA Accounts for a small company made up to 30 December 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
10 Apr 2019 AP01 Appointment of Jerome Jacques Frank as a director on 13 September 2018
10 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates