Advanced company searchLink opens in new window

BNN TECHNOLOGY PLC

Company number 06624900

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)
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 32,501.20
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 34,796.40
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 33,634.10
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
31 Mar 2014 AP01 Appointment of Ian Chapman Banks as a director on 1 June 2013
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 33,847.40
  • ANNOTATION The SH01 was replaced on 15/08/2014 as it was not properly delivered
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 33,522.80
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2013
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 32,598.60
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
24 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2012
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2012
15 Aug 2013 CH01 Director's details changed for Mr Simon Erroll Prior-Palmer on 27 May 2013
15 Aug 2013 CH01 Director's details changed for Lord Benjamin Lloyd Stormont Mancroft on 27 May 2013
18 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013
20 May 2013 AP03 Appointment of Rodney Davis as a secretary on 19 April 2013
20 May 2013 TM02 Termination of appointment of Michael John Howard as a secretary on 19 April 2013
17 Apr 2013 AP01 Appointment of Rodney Davis as a director on 15 January 2013
17 Apr 2013 TM01 Termination of appointment of Grant Lee Mercer as a director on 8 March 2013
17 Apr 2013 TM01 Termination of appointment of Benjamin Peter White as a director on 15 January 2013
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/09/13.
  • ANNOTATION A second filed AR01 was registered on 05/09/2013
12 Jun 2012 AP01 Appointment of Mr Simon Erroll Prior-Palmer as a director on 17 April 2012