- Company Overview for BONESTRONG UK LIMITED (13664135)
- Filing history for BONESTRONG UK LIMITED (13664135)
- People for BONESTRONG UK LIMITED (13664135)
- More for BONESTRONG UK LIMITED (13664135)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Nicholas John Harris as a director on 19 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Sanderson House, 22 Station Rd 22 Station Road Horsforth Leeds LS18 5NT England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 42a Park Square North Leeds LS1 2NP England to Sanderson House, 22 Station Rd 22 Station Road Horsforth Leeds LS18 5NT on 24 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Jul 2023 | AA01 | Current accounting period shortened from 31 October 2022 to 31 October 2021 | |
15 Dec 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
29 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | SH08 | Change of share class name or designation | |
10 May 2022 | SH02 | Consolidation of shares on 3 May 2022 | |
09 May 2022 | AP01 | Appointment of Mr Nicholas John Harris as a director on 3 May 2022 | |
06 May 2022 | CERTNM |
Company name changed bonestrong LIMITED\certificate issued on 06/05/22
|
|
05 May 2022 | PSC07 | Cessation of Terry Steven Fisher as a person with significant control on 3 May 2022 | |
05 May 2022 | AP01 | Appointment of Nichola Jane Taylor as a director on 3 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Gary Andrew Rhodes as a director on 3 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from Herdwork @ Underley Business Centre Kearstwick Cumbria LA6 2DY United Kingdom to 42a Park Square North Leeds LS1 2NP on 5 May 2022 | |
06 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-06
|