Advanced company searchLink opens in new window

BON VITA STYLE LTD

Company number 08022225

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)
29 May 2024 AA Total exemption full accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
13 May 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 200
23 Mar 2021 SH02 Consolidation of shares on 9 March 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 Oct 2019 CH01 Director's details changed for Mr Tahj Modell on 25 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Tahj Modell on 25 October 2019
29 Oct 2019 TM02 Termination of appointment of Renuka Patel as a secretary on 25 October 2019
29 Oct 2019 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 49 Station Road Polegate BN26 6EA on 29 October 2019
28 Oct 2019 AD01 Registered office address changed from 2 Strelley Avenue Wakes Meadow Northampton NN3 9UH to 49 Station Road Polegate BN26 6EA on 28 October 2019
24 Oct 2019 PSC04 Change of details for Mr Pratik Patel as a person with significant control on 22 May 2019
24 Oct 2019 CH01 Director's details changed for Mr Pratik Patel on 22 May 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 April 2018