Advanced company searchLink opens in new window

BONMOJA LIMITED

Company number 11538819

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)
15 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 3,960.9
05 Nov 2024 TM01 Termination of appointment of Robin Douglas Parker as a director on 30 October 2024
09 Oct 2024 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 9 October 2024
06 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-gifting of shares/company business 27/09/2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 3,840.9
09 Sep 2024 AP01 Appointment of Mr. Christopher Duncan as a director on 30 August 2024
05 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
22 Jul 2024 TM01 Termination of appointment of Sarabjit Singh Jhooti as a director on 19 July 2024
17 May 2024 PSC01 Notification of Per Anders Holmgren as a person with significant control on 4 April 2024
09 May 2024 AA Micro company accounts made up to 31 December 2023
28 Mar 2024 AP01 Appointment of Mr Robin Parker as a director on 25 March 2024
13 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 June 2023
  • GBP 3,840.9
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 3,728.2
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2023
04 May 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 3,728.2
07 Nov 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
31 Dec 2021 MA Memorandum and Articles of Association
31 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates