Download leads from Nexok and grow your business. Find out more

Bach 95 Limited

Documents

Total Documents27
Total Pages124

Filing History

22 March 2024Confirmation statement made on 4 March 2024 with updates
21 December 2023Total exemption full accounts made up to 31 March 2023
5 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 220
6 March 2023Confirmation statement made on 4 March 2023 with no updates
22 December 2022Total exemption full accounts made up to 31 March 2022
15 March 2022Confirmation statement made on 4 March 2022 with updates
3 February 2022Director's details changed for Mr Tom Holmes on 2 February 2022
10 December 2021Notification of a person with significant control statement
9 December 2021Cessation of Tom Holmes as a person with significant control on 3 December 2021
9 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 176
9 December 2021Cessation of William Peter Samuel Cliff as a person with significant control on 3 December 2021
9 December 2021Cessation of Jesse James Coulson as a person with significant control on 3 December 2021
3 December 2021Total exemption full accounts made up to 31 March 2021
29 November 2021Notification of Jesse James Coulson as a person with significant control on 25 November 2021
26 November 2021Notification of Tom Holmes as a person with significant control on 25 November 2021
26 November 2021Withdrawal of a person with significant control statement on 26 November 2021
26 November 2021Notification of William Peter Samuel Cliff as a person with significant control on 25 November 2021
26 May 2021Confirmation statement made on 4 March 2021 with updates
11 May 2021Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 11 May 2021
9 March 2021Sub-division of shares on 22 February 2021
8 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 22/02/2021
  • RES10 ‐ Resolution of allotment of securities
1 March 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 132
1 March 2021Cessation of William Peter Samuel Cliff as a person with significant control on 22 February 2021
1 March 2021Cessation of Tom Holmes as a person with significant control on 22 February 2021
1 March 2021Notification of a person with significant control statement
1 March 2021Cessation of Jesse James Coulson as a person with significant control on 22 February 2021
5 March 2020Incorporation
Statement of capital on 2020-03-05
  • GBP 99
Sign up now to grow your client base. Plans & Pricing