Advanced company searchLink opens in new window

BIONESTY LTD.

Company number 11083899

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)
11 Oct 2024 PSC07 Cessation of Kim Dao Duong as a person with significant control on 8 October 2024
11 Oct 2024 TM01 Termination of appointment of Kim Dao Duong as a director on 8 October 2024
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
13 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 7 September 2024
  • GBP 104.1564
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 101.2021
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 100.8888
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 100
27 Nov 2023 AP01 Appointment of Ms Kim Dao Duong as a director on 15 November 2023
27 Nov 2023 PSC01 Notification of Kim Duong as a person with significant control on 15 November 2023
26 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
06 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/07/2021
31 Jul 2021 SH02 Sub-division of shares on 20 July 2021
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 AD01 Registered office address changed from 483 Green Lanes, London Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 20 July 2021
26 Apr 2021 CH01 Director's details changed for Ms Ina Glueck on 26 April 2021
04 Mar 2021 PSC04 Change of details for Ms Ina Glueck as a person with significant control on 30 July 2018