- Company Overview for BACH PROCESS LIMITED (14293845)
- Filing history for BACH PROCESS LIMITED (14293845)
- People for BACH PROCESS LIMITED (14293845)
- More for BACH PROCESS LIMITED (14293845)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
24 Jul 2024 | AP01 | Appointment of Alistaire Gregory Wilmot as a director on 24 July 2024 | |
24 Jul 2024 | PSC01 | Notification of Alistaire Gregory Wilmot as a person with significant control on 24 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from Unit 344 21 Bonny Street London NW1 9PE England to 55a Trinity Gardens Northallerton DL6 1GA on 24 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of Said Hassan Ali as a person with significant control on 24 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Said Hassan Ali as a director on 24 July 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
21 Jan 2024 | PSC01 | Notification of Said Hassan Ali as a person with significant control on 10 January 2024 | |
21 Jan 2024 | AP01 | Appointment of Mr Said Hassan Ali as a director on 10 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Unit 344 21 Bonny Street London NW1 9PE on 19 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Arkadiusz Sebastian Czachor as a director on 10 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Arkadiusz Sebastian Czachor as a person with significant control on 10 January 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
12 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-12
|