BONAKEMI UK LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

08/10/248 October 2024 Appointment of Mr Eric Tersteeg as a director on 2024-09-27

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 Termination of appointment of Peter Sjoberg as a director on 2024-08-20

View Document

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

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

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

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

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 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOAKIM TUVNER

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, 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

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY 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

10/02/1110 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KERSTIN LINDELL / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS-OLLE ANDERSSON / 28/01/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY 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 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 15 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BY

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 15/10/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 6TH FLOOR SEA CONTAINER HOUSE 20 UPPER GROUND LONDON SE1 9LH

View Document

01/02/001 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 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