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)
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 36,134.50
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
24 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for allotment date 18/04/2011
19 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 TM01 Termination of appointment of John Sumiga as a director
20 Jun 2011 CH01 Director's details changed for Keinz Heinrich Sumiga on 1 October 2009
20 Jun 2011 AP01 Appointment of Mr Grant Lee Mercer as a director
15 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 June 2010
10 Jun 2011 AR01 Annual return made up to 19 June 2009 with full list of shareholders
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 21,019.90
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 August 2009
  • GBP 25,967.3
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 March 2009
  • GBP 25,967.3
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 November 2008
  • GBP 25,967.3
10 Jun 2011 88(3) Particulars of contract relating to shares
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 June 2008
  • GBP 25,967.3
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdiv 20/06/2008
10 Jun 2011 122 S-div
08 Jun 2011 TM01 Termination of appointment of a director
08 Jun 2011 AP01 Appointment of Mr Benjamin Peter White as a director
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 25,967.3
  • ANNOTATION A second filed SH01 was registered on 24/10/2011 and again on 22/07/2014
  • ANNOTATION A second filed SH01 was registered on 24.10.2011
08 Jun 2011 AP01 Appointment of Lord Benjamin Lloyd Stormont Mancroft as a director
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 21,636.70
  • ANNOTATION A second filed SH01 was registered on 22/07/2014
04 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/06/2011.
14 Oct 2010 CH03 Secretary's details changed for Michael John Howard on 29 September 2010