Advanced company searchLink opens in new window

BOUNTY BRANDS HOLDINGS LIMITED

Company number 10472393

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)
20 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
20 Dec 2019 PSC08 Notification of a person with significant control statement
19 Dec 2019 PSC07 Cessation of Alison Callister as a person with significant control on 4 February 2019
19 Dec 2019 PSC07 Cessation of James Bareham as a person with significant control on 4 February 2019
20 May 2019 AP01 Appointment of Mathieu Claude Robert Bigois as a director on 17 May 2019
14 May 2019 TM01 Termination of appointment of Nissim Ohayon as a director on 10 May 2019
13 Feb 2019 AA Group of companies' accounts made up to 30 June 2018
16 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with updates
16 Jan 2019 PSC04 Change of details for Alison Callister as a person with significant control on 5 September 2018
16 Jan 2019 PSC04 Change of details for James Bareham as a person with significant control on 5 September 2018
20 Nov 2018 TM01 Termination of appointment of Domenico John De Lorenzo as a director on 19 November 2018
20 Nov 2018 TM01 Termination of appointment of Teresa Colaianni as a director on 19 November 2018
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 40,039,561.00
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 16 August 2018
  • GBP 41,468,767.00
01 Oct 2018 SH03 Purchase of own shares.
01 Oct 2018 SH03 Purchase of own shares.
17 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 43,197,973
02 Feb 2018 RP04AP01 Second filing for the appointment of Teresa Colaianni as a director
17 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
02 Jan 2018 AP01 Appointment of Mrs Tea Colaianni as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2018.
19 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 39,908,667
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 39,322,953
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 39,608,667
28 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities