Advanced company searchLink opens in new window

BONACON CAPITAL LIMITED

Company number 10503127

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)
03 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 May 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
26 Jan 2020 AD01 Registered office address changed from Heyford Park House Camp Road Upper Heyford Bicester Oxon OX25 5HD United Kingdom to Sunnybank House Lower End Great Milton Oxford OX44 7NJ on 26 January 2020
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Mar 2019 AD01 Registered office address changed from Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire United Kingdom to Heyford Park House Camp Road Upper Heyford Bicester Oxon OX25 5HD on 12 March 2019
14 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 January 2017
  • GBP 97
22 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)