BONITO TECHNOLOGY LIMITED - CHESHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Officers. Officer name: 1St Contact Secretaries Limited. Termination date: 2021-03-11. 2021-03-11 View Report
Persons with significant control. Change date: 2021-01-19. Psc name: Mr David Sinclair Wilson. 2021-01-19 View Report
Address. Change date: 2021-01-19. New address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Old address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Persons with significant control. Psc name: Mr David Sinclair Wilson. Change date: 2019-06-03. 2019-06-03 View Report
Address. New address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Old address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England. Change date: 2019-06-03. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Address. Change date: 2017-09-19. New address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD. Old address: Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Address. Change date: 2013-05-28. Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Address. Change date: 2012-03-30. Old address: Silvertrees Dibden Hill Chalfont St. Giles HP8 4RD. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption full. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Change date: 2010-03-24. Officer name: David Sinclair Wilson. 2010-06-10 View Report
Officers. Officer name: 1St Contact Secretaries Limited. Change date: 2010-03-24. 2010-06-10 View Report
Officers. Officer name: David Sinclair Wilson. Change date: 2010-01-20. 2010-03-05 View Report
Address. Old address: Narcot House Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4RE United Kingdom. Change date: 2010-02-09. 2010-02-09 View Report
Address. Old address: Narcot House Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4RE United Kingdom. Change date: 2009-12-16. 2009-12-16 View Report
Address. Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG. Change date: 2009-12-16. 2009-12-16 View Report
Accounts. Accounts type total exemption full. 2009-11-25 View Report
Annual return. Legacy. 2009-06-16 View Report
Annual return. Legacy. 2008-07-04 View Report
Accounts. Accounts type total exemption full. 2008-06-10 View Report
Accounts. Accounts type total exemption full. 2007-07-30 View Report
Annual return. Legacy. 2007-05-11 View Report
Accounts. Accounts type total exemption full. 2006-05-31 View Report
Annual return. Legacy. 2006-03-27 View Report
Officers. Description: Secretary's particulars changed. 2006-03-27 View Report