- Company Overview for BONZER UK LIMITED (07274808)
- Filing history for BONZER UK LIMITED (07274808)
- People for BONZER UK LIMITED (07274808)
- More for BONZER UK LIMITED (07274808)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
23 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mrs Catherine Helen Drummond on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Guy Antony Cooper on 21 March 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
22 Aug 2016 | TM01 | Termination of appointment of William Antony Cooper as a director on 3 February 2011 | |
22 Aug 2016 | TM02 | Termination of appointment of Anita Gail Cooper as a secretary on 7 June 2015 | |
22 Aug 2016 | AD01 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to 30/34 North Street Hailsham BN27 1DW on 22 August 2016 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
10 Feb 2015 | CH01 | Director's details changed for Mrs Catherine Helen Drummond on 1 January 2015 |