Advanced company searchLink opens in new window

BONUM DENTAL LTD

Company number 09229109

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 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
  • RES15 ‐ Change company name resolution on 2020-02-01
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