BONA LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Amended accounts for a small company made up to 2024-12-31 |
09/06/259 June 2025 New | Accounts for a small company made up to 2024-12-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/10/249 October 2024 | Appointment of Mr Eric Tersteeg as a director on 2024-09-27 |
08/10/248 October 2024 | Director's details changed for Dr Kestin Lindell on 2024-09-27 |
08/10/248 October 2024 | Termination of appointment of Peter Sjoberg as a director on 2024-08-20 |
08/10/248 October 2024 | Termination of appointment of Magnus Andersson as a director on 2024-08-14 |
08/10/248 October 2024 | Appointment of Dr Kestin Lindell as a director on 2024-09-27 |
09/05/249 May 2024 | Full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/06/239 June 2023 | Full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Appointment of Mr Magnus Andersson as a director on 2022-05-02 |
11/05/2211 May 2022 | Termination of appointment of Kerstin Lindell as a director on 2022-05-02 |
11/05/2211 May 2022 | Appointment of Mr Peter Sjoberg as a director on 2022-05-02 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
13/01/2213 January 2022 | Termination of appointment of Peter Pontus Cornelius as a director on 2022-01-10 |
13/01/2213 January 2022 | Appointment of Dr Kerstin Lindell as a director on 2022-01-10 |
23/11/2123 November 2021 | Registered office address changed from 6 Thornton Chase Linford Wood Milton Keynes MK14 6FD to 8 Thornton Chase Linford Wood Milton Keynes MK14 6FD on 2021-11-23 |
22/09/2122 September 2021 | Full accounts made up to 2020-12-31 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
05/08/195 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR JOAKIM LARS TUVNER |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TORBJORN AXELSSON |
04/09/184 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
07/09/177 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
11/11/1611 November 2016 | SECRETARY APPOINTED MRS ALEXANDRA LOUISE HUNT |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, SECRETARY OLWEN MORGAN |
04/08/164 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
22/05/1522 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
06/03/156 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
07/07/147 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
12/03/1412 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
18/06/1318 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
22/03/1322 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
27/06/1227 June 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
06/03/126 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
28/06/1128 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 1 RADIAN COURT DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ |
23/02/1123 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR KERSTIN LINDELL / 23/02/2011 |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LARS-OLLE ANDERSSON |
19/01/1119 January 2011 | DIRECTOR APPOINTED MR TORBJORN LARS AKE AXELSSON |
02/09/102 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
22/03/1022 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
04/08/094 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
05/03/095 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | COMPANY NAME CHANGED BONAKEMI LIMITED CERTIFICATE ISSUED ON 16/01/09 |
24/06/0824 June 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | DIRECTOR RESIGNED |
02/08/062 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | DIRECTOR RESIGNED |
14/07/0414 July 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 15 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BY |
05/03/045 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
24/03/0324 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
18/03/0218 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
23/03/0123 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
07/09/007 September 2000 | S366A DISP HOLDING AGM 21/08/00 |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
30/08/0030 August 2000 | DIRECTOR RESIGNED |
30/08/0030 August 2000 | SECRETARY RESIGNED |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
30/08/0030 August 2000 | NEW SECRETARY APPOINTED |
13/07/0013 July 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
24/03/0024 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
27/08/9927 August 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
26/08/9926 August 1999 | £ NC 1000/150000 10/05/99 |
26/08/9926 August 1999 | NC INC ALREADY ADJUSTED 10/05/99 |
23/08/9923 August 1999 | REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LH |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | SECRETARY RESIGNED |
09/04/999 April 1999 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | NEW SECRETARY APPOINTED |
22/02/9922 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company