Advanced company searchLink opens in new window

VIVAT BACCHUS LIMITED

Company number 04100704

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St Albans AL3 4PQ United Kingdom to 1 st Bride's Passage London EC4Y 8EJ on 4 January 2024
14 Nov 2023 AA Total exemption full accounts made up to 29 November 2022
14 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
11 Aug 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
10 Jan 2023 AD01 Registered office address changed from 2 Atlantic House Farringdon Street London EC4A 4LL England to Arquen House 4-6 Spicer Street St Albans AL3 4PQ on 10 January 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
17 Oct 2022 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 2 Atlantic House Farringdon Street London EC4A 4LL on 17 October 2022
17 Oct 2022 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 17 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jun 2022 AP01 Appointment of James Dawson as a director on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Gert Casparus Knoetze as a director on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Mark Stilwell Batchelor as a director on 6 June 2022
06 Jun 2022 PSC07 Cessation of Gert Casparus Knoetze as a person with significant control on 6 June 2022
06 Jun 2022 PSC07 Cessation of Mark Stilwell Batchelor as a person with significant control on 6 June 2022
06 Jun 2022 PSC02 Notification of Humble Grape Ltd as a person with significant control on 6 June 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
05 Apr 2022 PSC04 Change of details for Mr. Gert Casparus Knoetze as a person with significant control on 1 April 2022
04 Apr 2022 CH04 Secretary's details changed for Exceed Cosec Services Limited on 1 January 2022
04 Apr 2022 CH01 Director's details changed for Gert Casparus Knoetze on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mark Stilwell Batchelor on 1 April 2022
01 Apr 2022 PSC04 Change of details for Mr Mark Stilwell Batchelor as a person with significant control on 1 April 2022
01 Apr 2022 PSC04 Change of details for Mr. Gert Casparus Knoetze as a person with significant control on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Gert Casparus Knoetze on 1 April 2022
24 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates