BONA LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAmended accounts for a small company made up to 2024-12-31

View Document

09/06/259 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Appointment of Mr Eric Tersteeg as a director on 2024-09-27

View Document

08/10/248 October 2024 Director's details changed for Dr Kestin Lindell on 2024-09-27

View Document

08/10/248 October 2024 Termination of appointment of Peter Sjoberg as a director on 2024-08-20

View Document

08/10/248 October 2024 Termination of appointment of Magnus Andersson as a director on 2024-08-14

View Document

08/10/248 October 2024 Appointment of Dr Kestin Lindell as a director on 2024-09-27

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Mr Magnus Andersson as a director on 2022-05-02

View Document

11/05/2211 May 2022 Termination of appointment of Kerstin Lindell as a director on 2022-05-02

View Document

11/05/2211 May 2022 Appointment of Mr Peter Sjoberg as a director on 2022-05-02

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Peter Pontus Cornelius as a director on 2022-01-10

View Document

13/01/2213 January 2022 Appointment of Dr Kerstin Lindell as a director on 2022-01-10

View Document

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

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JOAKIM LARS TUVNER

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR TORBJORN AXELSSON

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MRS ALEXANDRA LOUISE HUNT

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY OLWEN MORGAN

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 1 RADIAN COURT DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KERSTIN LINDELL / 23/02/2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR LARS-OLLE ANDERSSON

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR TORBJORN LARS AKE AXELSSON

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED BONAKEMI LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 15 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BY

View Document

05/03/045 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 S366A DISP HOLDING AGM 21/08/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

26/08/9926 August 1999 £ NC 1000/150000 10/05/99

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 10/05/99

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LH

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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