Active
Company Information for BONNET LTD
1 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6ED,
|
Company Registration Number
12281063
Private Limited Company
Active |
Company Name | |
---|---|
BONNET LTD | |
Legal Registered Office | |
1 RIVERGATE TEMPLE QUAY BRISTOL BS1 6ED | |
Company Number | 12281063 | |
---|---|---|
Company ID Number | 12281063 | |
Date formed | 2019-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/11/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB361451710 |
Last Datalog update: | 2024-04-06 20:24:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/03/24 FROM 1 1 Rivergate Temple Quay Bristol BS1 6ED England | ||
REGISTERED OFFICE CHANGED ON 30/01/24 FROM The Cursitor 38 Chancery Lane London WC2A 1EN England | ||
DIRECTOR APPOINTED MR RAMAN BHATIA | ||
DIRECTOR APPOINTED MR VINCENT CASEY | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK REICH | ||
APPOINTMENT TERMINATED, DIRECTOR ELIOT DAVID YVAN MAKABU KAKOMA | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAW | ||
APPOINTMENT TERMINATED, DIRECTOR BRIJESH ROY | ||
Notification of Ovo Energy Ltd as a person with significant control on 2023-10-17 | ||
CESSATION OF PATRICK REICH AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/05/23 STATEMENT OF CAPITAL GBP 219.3415 | ||
25/05/23 STATEMENT OF CAPITAL GBP 216.8045 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 34 Tavistock Street London WC2E 7PB England | ||
06/02/23 STATEMENT OF CAPITAL GBP 215.6621 | ||
Director's details changed for Mr Eliot David Yvan Makabu Kakoma on 2022-08-01 | ||
Director's details changed for Mr Patrick Reich on 2022-09-01 | ||
23/01/23 STATEMENT OF CAPITAL GBP 215.2802 | ||
12/01/23 STATEMENT OF CAPITAL GBP 214.7838 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul> | ||
CESSATION OF ELIOT MAKABU AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH01 | 13/03/22 STATEMENT OF CAPITAL GBP 174.0126 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM 91 Philbeach Gardens 91 Philbeach Gardens First Floor Flat London SW5 9EU United Kingdom | |
AA01 | Previous accounting period extended from 31/10/21 TO 31/12/21 | |
SH01 | 23/02/22 STATEMENT OF CAPITAL GBP 171.5292 | |
DIRECTOR APPOINTED MR DAVID JOHN LAW | ||
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LAW | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
Change of details for Mr Patrick Reich as a person with significant control on 2021-08-23 | ||
PSC04 | Change of details for Mr Patrick Reich as a person with significant control on 2021-08-23 | |
SH01 | 25/11/21 STATEMENT OF CAPITAL GBP 128.4522 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP122.4963 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Eliot David Ivan Makabu Kakoma on 2021-10-08 | |
AP01 | DIRECTOR APPOINTED MR ELIOT DAVID IVAN MAKABU KAKOMA | |
AP01 | DIRECTOR APPOINTED MR BRIJESH ROY | |
SH01 | 10/08/21 STATEMENT OF CAPITAL GBP 106.666 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
SH01 | 01/10/20 STATEMENT OF CAPITAL GBP 105.8824 | |
SH02 | Sub-division of shares on 2020-10-01 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM Enterprise Lab Imperial College London London SW7 2AZ United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONNET LTD
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BONNET LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |