BACHMANN GROUP LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2024-04-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2024-10-08 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-08 with updates

View Document

01/01/241 January 2024 Cessation of Karan Shipment Holdings As as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Cessation of S.B Capital Securities as a person with significant control on 2024-01-01

View Document

01/01/241 January 2024 Notification of B.K.L Ventures S.A as a person with significant control on 2024-01-01

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Registered office address changed from Apartment 9 60 Park Lane London W1K 1QD England to Flat 30 39 Hill Street London W1J 5NA on 2023-08-15

View Document

02/07/232 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Apartment 9 60 Park Lane London W1K 1QD on 2023-07-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

08/10/228 October 2022 Notification of S.B Capital Securities as a person with significant control on 2022-10-07

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from Apartment 9 60 Park Lane London W1K 1QD England to 85 Great Portland Street London W1W 7LT on 2022-04-28

View Document

29/03/2229 March 2022 Registered office address changed from 242 Streatfield Road Harrow Middlesex HA3 9BX to Apartment 9 60 Park Lane London W1K 1QD on 2022-03-29

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

14/10/2114 October 2021 Cessation of Sean Safo-Antwi as a person with significant control on 2021-09-25

View Document

14/10/2114 October 2021 Termination of appointment of Sean Safo-Antwi as a director on 2021-10-01

View Document

14/10/2114 October 2021 Notification of Matthew Gallimore as a person with significant control on 2021-09-25

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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