Advanced company searchLink opens in new window

BACCHUS HOLDINGS LIMITED

Company number 09766399

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)
28 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
05 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Feb 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 July 2016
01 Feb 2017 CH01 Director's details changed for Jeremy Fall on 1 February 2017
15 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,260
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,440
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 200
11 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2016 AP01 Appointment of Mr Ricardo Enrique Cantilo as a director on 23 March 2016
05 Jul 2016 AP01 Appointment of Mr David Christopher Cherry as a director on 23 March 2016
05 Jul 2016 AP01 Appointment of Mr James Richard Bolton as a director on 23 March 2016
05 Jul 2016 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3V0EH England to C/O Quest Group 4th Floor 52-54 Gracechurch St London EC3V 0EH on 5 July 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2016 MR01 Registration of charge 097663990001, created on 31 March 2016
17 Mar 2016 CH01 Director's details changed for Jeremy Fall on 17 March 2016
21 Sep 2015 AD01 Registered office address changed from Great Lywood Barn Lindfield Road Ardingly West Sussex RH176SW United Kingdom to 52-54 Gracechurch Street London EC3V0EH on 21 September 2015
07 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-07
  • GBP 200