Advanced company searchLink opens in new window

GROUPBOND NOMINEES LIMITED

Company number 00931275

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
12 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
18 May 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Apr 2021 PSC04 Change of details for Mr Kevin Richardson as a person with significant control on 1 June 2016
08 Apr 2021 PSC04 Change of details for a person with significant control
07 Apr 2021 PSC01 Notification of Jacqueline Ann Richardson as a person with significant control on 6 April 2016
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
05 Jan 2021 AD01 Registered office address changed from Old Bank Chambers 582 -586 Kingsbury Road Erdington Birmingham B24 9nd England to 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 5 January 2021
13 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Old Bank Chambers 582 -586 Kingsbury Road Erdington Birmingham B24 9nd on 6 January 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jan 2017 TM02 Termination of appointment of David Alan Norris as a secretary on 6 January 2017
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015