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)
19 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 1,564.1
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2021 MA Memorandum and Articles of Association
30 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,301.2
27 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,301.2
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,301.2
25 Nov 2020 PSC01 Notification of Fredrik Sven Örjan Sidfalk as a person with significant control on 19 November 2020
25 Nov 2020 PSC07 Cessation of Sarabjit Singh Jhooti as a person with significant control on 19 November 2020
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,000
01 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
19 Aug 2020 AP01 Appointment of Mr Bjorn Kristian Sidfalk as a director on 1 June 2020
11 May 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
27 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020
25 Mar 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
17 Jan 2019 TM02 Termination of appointment of Sarabjit Jhooti as a secretary on 10 January 2019
28 Sep 2018 CH01 Director's details changed for Mr Sarabjit Singh Jhooti on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 36 Scotts Road Bromley BR1 3QD on 28 September 2018
28 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-28
  • GBP 100