Advanced company searchLink opens in new window

BONNET LTD

Company number 12281063

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)
18 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
21 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Jun 2024 AP01 Appointment of David Buttress as a director on 31 May 2024
03 Jun 2024 TM01 Termination of appointment of Raman Bhatia as a director on 31 May 2024
05 Mar 2024 AD01 Registered office address changed from 1 1 Rivergate Temple Quay Bristol BS1 6ED England to 1 Rivergate Temple Quay Bristol BS1 6ED on 5 March 2024
30 Jan 2024 AD01 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to 1 1 Rivergate Temple Quay Bristol BS1 6ED on 30 January 2024
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
24 Oct 2023 PSC07 Cessation of Patrick Reich as a person with significant control on 17 October 2023
24 Oct 2023 PSC02 Notification of Ovo Energy Ltd as a person with significant control on 17 October 2023
24 Oct 2023 TM01 Termination of appointment of Brijesh Roy as a director on 17 October 2023
24 Oct 2023 TM01 Termination of appointment of David John Law as a director on 17 October 2023
24 Oct 2023 TM01 Termination of appointment of Eliot David Yvan Makabu Kakoma as a director on 17 October 2023
24 Oct 2023 TM01 Termination of appointment of Patrick Reich as a director on 17 October 2023
24 Oct 2023 AP01 Appointment of Mr Vincent Casey as a director on 17 October 2023
24 Oct 2023 AP01 Appointment of Mr Raman Bhatia as a director on 17 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 219.3415
30 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 216.8045
01 Mar 2023 AD01 Registered office address changed from 34 Tavistock Street London WC2E 7PB England to The Cursitor 38 Chancery Lane London WC2A 1EN on 1 March 2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 215.6621