BACCHUS M8 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

25/07/2525 July 2025 NewAppointment of Mr Ayah Nirmaal Adurai as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewTermination of appointment of Mihret Ares Tesfaye as a director on 2025-07-23

View Document

06/03/256 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

15/10/2415 October 2024 Appointment of Mr Mihret Ares Tesfaye as a director on 2024-07-27

View Document

11/10/2411 October 2024 Termination of appointment of Hemen Shashikant Shah as a director on 2024-07-27

View Document

06/08/246 August 2024 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2024-08-06

View Document

31/07/2431 July 2024 Appointment of Mr Ayah Nirmaal Adurai as a secretary on 2024-07-27

View Document

18/07/2418 July 2024 Notification of Meftah Albahar General Trading Llc as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Cessation of 8 Miles Llp as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Termination of appointment of Deon Benjamin Graham as a director on 2024-07-16

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Statement of capital on 2024-03-21

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Resolutions

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Director's details changed for Mr Hemen Shashikant Shah on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Deon Benjamin Graham on 2023-08-01

View Document

25/07/2325 July 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-07

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

10/02/2310 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2021-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

02/08/212 August 2021 Satisfaction of charge 084621640001 in full

View Document

02/08/212 August 2021 Satisfaction of charge 084621640002 in full

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / 8 MILES LLP / 14/08/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON BENJAMIN GRAHAM / 12/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

12/06/1912 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084621640002

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084621640001

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUGALD AGBLE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1919 February 2019 08/02/19 STATEMENT OF CAPITAL USD 770924

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/11/179 November 2017 30/09/17 STATEMENT OF CAPITAL USD 769924

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 02/03/16 STATEMENT OF CAPITAL USD 577668

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON BENJAMIN GRAHAM / 28/08/2015

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1527 January 2015 20/01/15 STATEMENT OF CAPITAL USD 385112

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUGALD KOMLA AGBLE / 28/10/2013

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON BENJAMIN GRAHAM / 28/10/2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMEN SHASHIKANT SHAH / 28/10/2013

View Document

18/12/1318 December 2013 16/12/13 STATEMENT OF CAPITAL USD 192556

View Document

11/10/1311 October 2013 25/09/13 STATEMENT OF CAPITAL USD 131603

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED DEON BENJAMIN GRAHAM

View Document

17/04/1317 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED DUGALD KOMLA AGBLE

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR HEMEN SHASHIKANT SHAH

View Document

17/04/1317 April 2013 03/04/13 STATEMENT OF CAPITAL USD 130300

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

04/04/134 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 COMPANY NAME CHANGED SEALFIELD LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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