BONUS LIMITED

04416864
15 WORSHIP STREET LONDON ENGLAND EC2A 2DT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 21 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 27 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Termination of appointment of director (Michael Spalter) 1 Buy now
27 Sep 2022 accounts Annual Accounts 28 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 28 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 26 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 accounts Annual Accounts 19 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Sep 2018 resolution Resolution 13 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 officers Termination of appointment of secretary (Susan Evelyn Spalter) 1 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Frank Joseph Salmon) 2 Buy now
18 Sep 2018 officers Appointment of director (Mr Tom Burke) 2 Buy now
20 Jul 2018 accounts Annual Accounts 12 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 accounts Annual Accounts 3 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 3 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 3 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Michael Spalter) 2 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
22 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 4 Buy now
04 Jun 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
26 Apr 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 2005 accounts Annual Accounts 4 Buy now
12 May 2005 annual-return Return made up to 15/04/05; full list of members 2 Buy now
28 Jul 2004 annual-return Return made up to 15/04/04; full list of members; amend 6 Buy now
13 Jul 2004 accounts Annual Accounts 4 Buy now
15 Apr 2004 annual-return Return made up to 15/04/04; full list of members 6 Buy now
23 Mar 2004 accounts Accounting reference date extended from 30/04/04 to 31/10/04 1 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 annual-return Return made up to 15/04/03; full list of members 6 Buy now
25 Apr 2002 officers Director resigned 1 Buy now
25 Apr 2002 officers Secretary resigned 1 Buy now
25 Apr 2002 address Registered office changed on 25/04/02 from: 85 south street dorking surrey RH4 2LA 1 Buy now
25 Apr 2002 officers New secretary appointed 2 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 incorporation Incorporation Company 14 Buy now