BONUS MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | Cessation of Oleg Khomenko as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Notification of Alisher Jexengaliyev as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Termination of appointment of Oleg Khomenko as a director on 2025-09-23 |
| 23/09/2523 September 2025 New | Appointment of Mr Alisher Jexengaliyev as a director on 2025-09-23 |
| 17/04/2517 April 2025 | Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-04-17 |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Confirmation statement made on 2024-11-06 with no updates |
| 25/02/2525 February 2025 | Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25 |
| 18/02/2518 February 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Street London W8 4EP on 2025-02-18 |
| 07/02/257 February 2025 | Current accounting period extended from 2024-11-30 to 2025-02-21 |
| 30/01/2530 January 2025 | Termination of appointment of Yaroslav Chenash as a director on 2025-01-30 |
| 30/01/2530 January 2025 | Cessation of Yaroslav Chenash as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Notification of Oleg Khomenko as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Appointment of Mr Oleg Khomenko as a director on 2025-01-30 |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/12/2428 December 2024 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-28 |
| 28/12/2428 December 2024 | Director's details changed for Mr Yaroslav Chenash on 2024-12-28 |
| 28/12/2428 December 2024 | Director's details changed for Mr Yaroslav Chenash on 2024-12-28 |
| 27/12/2427 December 2024 | Registered office address changed from 12 Kensington Church Street 12 Kensington Church Street London W8 4EP England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27 |
| 24/10/2424 October 2024 | Cessation of Domantas Bonus as a person with significant control on 2024-01-12 |
| 24/10/2424 October 2024 | Notification of Yaroslav Chenash as a person with significant control on 2024-01-12 |
| 24/10/2424 October 2024 | Termination of appointment of Domantas Bonus as a director on 2024-01-12 |
| 24/10/2424 October 2024 | Appointment of Mr Yaroslav Chenash as a director on 2024-01-12 |
| 21/05/2421 May 2024 | Registered office address changed from Flat 2 7a Browning Mews Browning Mews London W1G 8RH England to 12 Kensington Church Street 12 Kensington Church Street London W8 4EP on 2024-05-21 |
| 20/11/2320 November 2023 | Registered office address changed from Flat 1-4 28 Elvaston Place London SW7 5NL England to Flat 2 7a Browning Mews Browning Mews London W1G 8RH on 2023-11-20 |
| 07/11/237 November 2023 | Incorporation |
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