Advanced company searchLink opens in new window

BONTAG LTD

Company number 03097119

Filter by category

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)
06 Mar 2024 AP01 Appointment of Ms Francine Rosen as a director on 6 March 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 AA Micro company accounts made up to 30 April 2022
19 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
30 Apr 2022 AP01 Appointment of Mr Asher Stewart Rosen as a director on 20 April 2022
30 Apr 2022 TM01 Termination of appointment of Samuel Rosen as a director on 4 October 2021
11 Mar 2022 AA Micro company accounts made up to 30 April 2021
18 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 AD01 Registered office address changed from 2 22 Casson House Hanbury Street London E1 5JJ England to 22 Casson House Hanbury Street London E1 5JJ on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 7 Waterlow Court, Heath Close, Heath Close London NW11 7DT England to 2 22 Casson House Hanbury Street London E1 5JJ on 30 September 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Waterlow Court, Heath Close, Heath Close London NW11 7DT on 2 October 2018
01 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
26 Jul 2017 AD01 Registered office address changed from 7 Waterlow Court Heath Close London NW11 7DT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 July 2017
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016