- Company Overview for BOND FINANCE LIMITED (05050021)
- Filing history for BOND FINANCE LIMITED (05050021)
- People for BOND FINANCE LIMITED (05050021)
- Charges for BOND FINANCE LIMITED (05050021)
- More for BOND FINANCE LIMITED (05050021)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
23 Nov 2023 | PSC05 | Change of details for Bond Financial Network Limited as a person with significant control on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 50 Gresham Street London EC2V 7AY on 23 November 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
07 Nov 2022 | PSC05 | Change of details for Bond Financial Network Limited as a person with significant control on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London London EC4R 0AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 7 November 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London London EC4R 0AA on 27 January 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | AP01 | Appointment of Mr Daniel William Newbery as a director on 1 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | PSC05 | Change of details for Bond Financial Network Limited as a person with significant control on 29 November 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
19 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from , 18 King William Street London, EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 |