Advanced company searchLink opens in new window

BACH PROCESS LIMITED

Company number 14293845

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-12
  • GBP 1