BONA FIDE MOBILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Purchase of own shares. |
20/05/2520 May 2025 | Cancellation of shares. Statement of capital on 2025-04-01 |
07/04/257 April 2025 | Termination of appointment of Thomas Broadfoot as a director on 2025-04-01 |
07/04/257 April 2025 | Cessation of Thomas Broadfoot as a person with significant control on 2025-04-01 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-12-31 |
31/01/2531 January 2025 | Notification of Amanda Janine Simunic as a person with significant control on 2022-02-25 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
06/08/246 August 2024 | Registered office address changed from Market Chambers Market Place Wokingham RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Registered office address changed from Close Cottage Old School Lane Yateley GU46 6NG England to Market Chambers Market Place Wokingham RG40 1AL on 2022-09-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
07/04/227 April 2022 | Cancellation of shares. Statement of capital on 2022-02-25 |
31/03/2231 March 2022 | Purchase of own shares. |
29/03/2229 March 2022 | Cessation of Chris Hempstock as a person with significant control on 2022-02-25 |
29/03/2229 March 2022 | Termination of appointment of Chris Hempstock as a director on 2022-02-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/02/2118 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
22/04/2022 April 2020 | ADOPT ARTICLES 25/03/2020 |
22/04/2022 April 2020 | ARTICLES OF ASSOCIATION |
20/04/2020 April 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 240 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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