BACCHUS CONSULTING LTD.

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

19/06/2519 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-02-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY KENNEDY-CLARKE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

14/11/1214 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/10/1031 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LORRAINE KENNEDY-CLARKE / 01/01/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR PETER ANDREW CROSSAN

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR PETER ANDREW CROSSAN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGTON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LANGTON

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LANGTON / 14/10/2008

View Document

12/09/0812 September 2008 ADOPT ARTICLES 19/08/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED TRACY LORRAINE KENNEDY-CLARKE

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVID LAWRENCE LANGTON

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company