Advanced company searchLink opens in new window

BONESTRONG UK LIMITED

Company number 13664135

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)
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
  • RES13 ‐ Change of company name/re: appointment of directors/consolidation 30/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-06
  • GBP 100