Advanced company searchLink opens in new window

BONUSWISE LIMITED

Company number 01616164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Micro company accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
06 Jan 2023 CH01 Director's details changed for Colin Maurice Newman on 5 January 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
29 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
27 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
06 May 2015 TM02 Termination of appointment of Keencrest Limited as a secretary on 18 December 2014
06 May 2015 CH01 Director's details changed for Ms Joanne Rendle on 6 May 2015
06 May 2015 CH01 Director's details changed for Colin Maurice Newman on 6 May 2015
06 May 2015 CH01 Director's details changed for Graham Malcolm Lilley on 6 May 2015