Advanced company searchLink opens in new window

BOFIN TECH LIMITED

Company number 09758524

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)
30 Sep 2018 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Clarendon Business Centre 35 - 36 Eagle Street London WC1R 4AQ on 30 September 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
15 Sep 2018 PSC07 Cessation of Dafea Limited as a person with significant control on 16 August 2018
15 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 53,593
31 Jul 2018 AP01 Appointment of Pankaj Krish Soni as a director on 6 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
25 Jul 2018 CH01 Director's details changed for Mr Mohamed Salah Dafea on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Michael Arnoldus Maria Schrama on 25 July 2018
25 Jul 2018 AP01 Appointment of Ioannis Stroutsis as a director on 6 April 2018
25 Jul 2018 AP01 Appointment of Stefanie Edna Bruinse as a director on 6 April 2018
15 Mar 2018 MR01 Registration of charge 097585240001, created on 1 March 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 39,098.00
13 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 38,580
18 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2017
  • GBP 31,520.00
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 37,680.00
15 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 700
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 32,570.00
02 Jan 2018 SH08 Change of share class name or designation
28 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 13/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 01/09/2017
12 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2017
  • GBP 24,175
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 31,520
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2018.
30 Nov 2017 TM01 Termination of appointment of James Robert Longley as a director on 30 November 2017
16 Nov 2017 TM01 Termination of appointment of Damion Jason Linnett as a director on 10 November 2017