- Company Overview for BAGATELLE LONDON HOLDINGS LIMITED (10040856)
- Filing history for BAGATELLE LONDON HOLDINGS LIMITED (10040856)
- People for BAGATELLE LONDON HOLDINGS LIMITED (10040856)
- Charges for BAGATELLE LONDON HOLDINGS LIMITED (10040856)
- More for BAGATELLE LONDON HOLDINGS LIMITED (10040856)
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
|
|
05 Mar 2021 | CAP-SS | Solvency Statement dated 15/02/21 | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |