MR. BONGO WORLDWIDE LIMITED



Company Documents

DateDescription
26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Secretary's details changed

View Document

23/02/2223 February 2022 Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD United Kingdom to 30 Brunswick Road Shoreham-by-Sea BN43 5WB on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Kate Bayliss on 2021-12-14

View Document

23/02/2223 February 2022 Director's details changed for Mr David Buttle on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCKHURST

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR GRAHAM JOHN LUCKHURST

View Document

23/11/1723 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/12/166 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
CHANTRY LODGE
PYECOMBE STREET
PYECOMBE
WEST SUSSEX
BN45 7EE

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATE BAYLISS / 17/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUTTLE / 17/07/2016

View Document

21/07/1621 July 2016 CHANGE PERSON AS SECRETARY

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030673160002

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANE CUDWORTH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
26/08/1526 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATE BAYLISS / 02/01/2014

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATE BAYLISS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED KATE BAYLISS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTTLE / 01/05/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE BAYLISS / 01/05/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID BUTTLE / 01/05/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/08/1012 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BAYLISS / 01/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUTTLE / 01/05/2010

View Document



30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JANE ELIZABETH CUDWORTH

View Document

07/08/097 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 2ND FLOOR 24 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/06/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 47 LEXINGTON STREET LONDON W1R 3LG

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company