Advanced company searchLink opens in new window

BONSAI PROCESSING LTD

Company number 09565190

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 160
30 Sep 2020 AP01 Appointment of Dr Darren Ashley Stone as a director on 30 September 2020
18 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
18 Jun 2020 CH01 Director's details changed for Mr Christopher James Heywood on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Christopher Davis Fortune on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Helen Louise Cutler on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Unit 130 the Innovation Forum Frederick Road Salford Lancashire M6 6FP England to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 18 June 2020
16 Apr 2020 PSC08 Notification of a person with significant control statement
16 Apr 2020 PSC07 Cessation of Justin George Smith as a person with significant control on 1 April 2020
09 Apr 2020 AP01 Appointment of Mr Christopher James Heywood as a director on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Justin George Smith on 9 April 2020
09 Apr 2020 AP01 Appointment of Mrs Helen Louise Cutler as a director on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr Christopher Davis Fortune as a director on 9 April 2020
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
09 Apr 2020 AD01 Registered office address changed from Unit 114 the Innovation Forum Frederick Road Salford Lancashire M6 6FP England to Unit 130 the Innovation Forum Frederick Road Salford Lancashire M6 6FP on 9 April 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019