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)
13 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 CH01 Director's details changed for Mr Patrick Reich on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Eliot David Ivan Makabu Kakoma on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Eliot David Ivan Makabu Kakoma as a director on 16 July 2021
07 Oct 2021 AP01 Appointment of Mr Brijesh Roy as a director on 23 August 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 119.2049
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 109.8006
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 112.3084
  • ANNOTATION Clarification a second filed SH01 was registered on 02.11.2021.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 106.666
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2021.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 110.4278
25 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 105.8824
15 Oct 2020 SH02 Sub-division of shares on 1 October 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 01/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2020 MA Memorandum and Articles of Association
13 Nov 2019 AD01 Registered office address changed from Enterprise Lab Imperial College London London SW7 2AZ United Kingdom to 91 Philbeach Gardens 91 Philbeach Gardens First Floor Flat London SW5 9EU on 13 November 2019
25 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-25
  • GBP 100