Advanced company searchLink opens in new window

BOND ST OPCO LTD

Company number 02807960

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)
12 Jun 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
09 Jul 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
01 Jul 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AP01 Appointment of Mr Vijay Wason as a director
05 Jun 2014 AP01 Appointment of Mr Shashi Merag Shah as a director
23 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
20 Dec 2013 MR04 Satisfaction of charge 5 in full
13 Dec 2013 MR01 Registration of charge 028079600006
27 Nov 2013 MEM/ARTS Memorandum and Articles of Association
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
01 Jul 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
12 Apr 2013 AD02 Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
12 Apr 2013 AD03 Register(s) moved to registered inspection location
08 Jun 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
10 Jun 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
21 Jun 2010 AA Full accounts made up to 31 December 2009