Advanced company searchLink opens in new window

BONZA LTD

Company number NI629612

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)
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
07 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
14 Jul 2021 PSC04 Change of details for Mr Barry Justin Cooper as a person with significant control on 14 July 2021
27 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Aug 2018 AD01 Registered office address changed from 84 Ladas Drive Belfast BT6 9FW United Kingdom to 28 Knockcastle Park Belfast BT5 6NA on 4 August 2018
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Oct 2017 AD01 Registered office address changed from 291 Holywood Road Belfast BT4 2EX to 84 Ladas Drive Belfast BT6 9FW on 21 October 2017
05 Jun 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200
03 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Mr Barry Cooper on 1 September 2015
20 Jul 2015 AD01 Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to 291 Holywood Road Belfast BT4 2EX on 20 July 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 100