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)
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 13,680,273.00
12 Sep 2017 AP01 Appointment of Domenico John De Lorenzo as a director on 12 September 2017
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 38,122,953
26 Jul 2017 SH20 Statement by Directors
26 Jul 2017 SH19 Statement of capital on 26 July 2017
  • GBP 13,446,555
26 Jul 2017 CAP-SS Solvency Statement dated 25/07/17
26 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2017 MAR Re-registration of Memorandum and Articles
12 Jul 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jul 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jul 2017 RR02 Re-registration from a public company to a private limited company
29 Jun 2017 TM02 Termination of appointment of Christopher Derek Bull as a secretary on 6 June 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 13,488,345
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 16(1) disapplied in relation to director interest in transactions/arrangements is to be counted in quorum and voting in decision making process. 02/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 AP01 Appointment of Peter Spinks as a director on 6 June 2017
15 Jun 2017 AP01 Appointment of Nissim Ohayon as a director on 6 June 2017
15 Jun 2017 AP03 Appointment of Stephen Owen as a secretary on 6 June 2017
12 May 2017 SH02 Sub-division of shares on 19 April 2017
30 Nov 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
30 Nov 2016 AA01 Current accounting period shortened from 30 November 2017 to 30 June 2017
30 Nov 2016 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
10 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-10
  • GBP 50,000