- Company Overview for BONUM DENTAL LTD (09229109)
- Filing history for BONUM DENTAL LTD (09229109)
- People for BONUM DENTAL LTD (09229109)
- More for BONUM DENTAL LTD (09229109)
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 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
11 Aug 2023 | CH01 | Director's details changed for Mrs Giedre Kulikauskiene on 11 August 2023 | |
11 Aug 2023 | PSC04 | Change of details for Mrs Giedre Kulikauskiene as a person with significant control on 11 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Mayola House 31 Hawthorn Grove York YO31 7YA England to Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL on 11 August 2023 | |
16 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA England to Mayola House 31 Hawthorn Grove York YO31 7YA on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to Mayola House 31 Hawthorn Grove York YO31 7YA on 4 May 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | NM06 | Change of name with request to seek comments from relevant body | |
23 Jun 2020 | CONNOT | Change of name notice | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 May 2020 | PSC04 | Change of details for Mrs Giedre Kulikauskiene as a person with significant control on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Giedre Kulikauskiene on 26 May 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Apr 2018 | AD01 | Registered office address changed from Unit 210 No: 11 Burford Road London E15 2st to 22 Mare Street London E8 4RT on 28 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 |