Advanced company searchLink opens in new window

BONUMCORPUS (NO. 6) LIMITED

Company number NI631939

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)
02 Apr 2019 PSC01 Notification of Paul Madden as a person with significant control on 30 April 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/09/2019.
  • ANNOTATION Second Filing a second filed PSC01 was registered on 10/10/2019
01 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 1 April 2019
  • ANNOTATION Clarification a second filed PSC09 was registered on 04/09/2019.
01 Apr 2019 PSC07 Cessation of Mike Nangle as a person with significant control on 30 April 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/09/2019.
28 Mar 2019 AA01 Previous accounting period shortened from 28 June 2018 to 27 June 2018
25 Sep 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2018 CS01 16/06/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 was registered on 10/10/2019
28 Jun 2018 AA01 Current accounting period shortened from 29 June 2017 to 28 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
21 Mar 2018 PSC01 Notification of Mike Nangle as a person with significant control on 6 April 2016
21 Mar 2018 PSC01 Notification of Graham Bell as a person with significant control on 6 April 2016
21 Mar 2018 PSC01 Notification of Paraic O'dowd as a person with significant control on 6 April 2016
01 Aug 2017 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 04/09/2019.
01 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 TM01 Termination of appointment of Gareth William Neill as a director on 16 December 2016
14 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 1
14 Aug 2015 AP01 Appointment of Mr Gareth William Neill as a director on 13 August 2015
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)