Advanced company searchLink opens in new window

BONASYSTEMS EUROPE LTD

Company number 06767604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 AP01 Appointment of Nigel Anthony Geach as a director on 9 December 2013
03 Mar 2015 AP01 Appointment of Nicholas Howard Thomlinson as a director on 9 December 2013
09 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 316,000
09 Feb 2015 AD02 Register inspection address has been changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE United Kingdom to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 MR01 Registration of charge 067676040002
02 Jun 2014 AD01 Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014
27 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
03 Jan 2014 AP01 Appointment of Mr Christian Harris as a director
03 Jan 2014 AP01 Appointment of Mr Stephen David Moss as a director
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 316,000
03 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Emi option 11/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
24 Dec 2011 AD02 Register inspection address has been changed
20 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
15 Dec 2010 TM01 Termination of appointment of Robert Voyce as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB U.K. on 14 April 2010