Advanced company searchLink opens in new window

BONITAS GROUP HOLDINGS LIMITED

Company number 12932983

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)
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
19 Apr 2024 MR04 Satisfaction of charge 129329830001 in full
19 Apr 2024 MR04 Satisfaction of charge 129329830002 in full
25 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 5 October 2022
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
07 Jul 2023 MR01 Registration of charge 129329830002, created on 30 June 2023
02 Dec 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2023.
11 May 2022 MR01 Registration of charge 129329830001, created on 11 May 2022
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 21 April 2022
21 Apr 2022 PSC07 Cessation of Jamie David Smithyes as a person with significant control on 19 April 2022
21 Apr 2022 PSC07 Cessation of Paul Anthony Pancham as a person with significant control on 19 April 2022
21 Apr 2022 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 19 April 2022
21 Apr 2022 TM01 Termination of appointment of Jamie David Smithyes as a director on 19 April 2022
21 Apr 2022 TM01 Termination of appointment of Paul Anthony Pancham as a director on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Paul Hawkes as a director on 19 April 2022
21 Apr 2022 AP01 Appointment of Mr Richard Kenneth Steer as a director on 19 April 2022
04 Apr 2022 TM01 Termination of appointment of Mark Anthony Mcderment as a director on 31 March 2022