- Company Overview for BONI BONITS LIMITED (12716085)
- Filing history for BONI BONITS LIMITED (12716085)
- People for BONI BONITS LIMITED (12716085)
- Charges for BONI BONITS LIMITED (12716085)
- More for BONI BONITS LIMITED (12716085)
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) |
---|---|---|---|
06 Sep 2024 | MR01 | Registration of charge 127160850002, created on 29 August 2024 | |
06 Sep 2024 | MR01 | Registration of charge 127160850003, created on 29 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
28 Nov 2022 | AP01 | Appointment of Mr Mohammed Jemil Dawodu as a director on 24 November 2022 | |
04 Oct 2022 | PSC01 | Notification of Michael Jenseabla Prest as a person with significant control on 20 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of Graham Neville Jaffe as a person with significant control on 20 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
07 Jun 2022 | CERTNM |
Company name changed elysium diem services LIMITED\certificate issued on 07/06/22
|
|
11 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Sep 2021 | MR01 | Registration of charge 127160850001, created on 27 September 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
22 Apr 2021 | AD01 | Registered office address changed from Omni House 252 Belsize Road London NW6 4BT United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 22 April 2021 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|