BACON.ROCHE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

08/11/218 November 2021 Registered office address changed from 32 Park Place London W5 5NQ England to 50 Thornlaw Road London SE27 0SA on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Miss Philippa Lacey as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Miss Philippa Lacey on 2021-11-08

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONSOLIDATION 09/08/18

View Document

26/09/1926 September 2019 SECOND FILED SH01 - 09/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA LACEY / 22/11/2017

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON MCINTYRE / 22/11/2017

View Document

05/10/185 October 2018 COMPANY NAME CHANGED HICCE LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

25/09/1825 September 2018 ARTICLES OF ASSOCIATION

View Document

21/09/1821 September 2018 09/08/18 STATEMENT OF CAPITAL GBP 1100

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED BACON.ROCHE LTD CERTIFICATE ISSUED ON 19/09/18

View Document

19/09/1819 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1722 November 2017 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