Advanced company searchLink opens in new window

BONITAS MANAGEMENT LIMITED

Company number 08544424

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
20 Apr 2022 AD01 Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD to 81 Corringham Road London NW11 7DL on 20 April 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Oct 2015 CERTNM Company name changed advanced sports & nutrition LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
02 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Oct 2014 TM01 Termination of appointment of Aaron Reiss Turner as a director on 28 October 2014
04 Sep 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
29 Apr 2014 CERTNM Company name changed granite capital LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
29 Apr 2014 CONNOT Change of name notice