Advanced company searchLink opens in new window

BONTAST LIMITED

Company number 09447014

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)
09 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
11 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created/issued share capital increased/chairman authorised to sign documents 29/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 MA Memorandum and Articles of Association
11 Apr 2023 SH08 Change of share class name or designation
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 4
30 Mar 2023 PSC04 Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 29 March 2023
30 Mar 2023 PSC04 Change of details for Mr Giles Roger Cox as a person with significant control on 29 March 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 4
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
02 Mar 2023 AP01 Appointment of Mrs Jacqueline Rose Cox as a director on 1 February 2023
02 Mar 2023 PSC04 Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 18 February 2023
02 Mar 2023 PSC04 Change of details for Mr Giles Roger Cox as a person with significant control on 18 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Giles Roger Cox on 18 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 18 February 2023
23 Feb 2023 PSC04 Change of details for Mr Giles Roger Cox as a person with significant control on 18 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Giles Roger Cox on 10 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 July 2022
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
30 Aug 2021 PSC04 Change of details for Mr Giles Roger Cox as a person with significant control on 30 August 2021
24 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 31 July 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
02 Jan 2020 AA Micro company accounts made up to 31 July 2019