- Company Overview for BONSAI PROCESSING LTD (09565190)
- Filing history for BONSAI PROCESSING LTD (09565190)
- People for BONSAI PROCESSING LTD (09565190)
- More for BONSAI PROCESSING LTD (09565190)
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) |
---|---|---|---|
08 Nov 2024 | TM01 | Termination of appointment of Christopher Davis Fortune as a director on 9 October 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Helen Louise Cutler as a director on 9 October 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
09 Oct 2024 | TM01 | Termination of appointment of Justin George Smith as a director on 2 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Christopher James Heywood as a director on 2 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Darren Ashley Stone as a director on 9 October 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
30 Sep 2020 | AP01 | Appointment of Dr Darren Ashley Stone as a director on 30 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Christopher James Heywood on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Christopher Davis Fortune on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Helen Louise Cutler on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Unit 130 the Innovation Forum Frederick Road Salford Lancashire M6 6FP England to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 18 June 2020 | |
16 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
16 Apr 2020 | PSC07 | Cessation of Justin George Smith as a person with significant control on 1 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Christopher James Heywood as a director on 9 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Justin George Smith on 9 April 2020 |