Advanced company searchLink opens in new window

BOND FINANCE LIMITED

Company number 05050021

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)
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,000
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015
Statement of capital on 2015-02-20
  • GBP 15,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AD01 Registered office address changed from , 1 Royal Exchange Avenue, London, EC3V 3LT to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 6 October 2014
24 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AD01 Registered office address changed from , C/O Bruce Mainwaring, 01 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom on 27 October 2011
10 May 2011 AD01 Registered office address changed from , 111 Charterhouse Street, London, EC1M 6AW on 10 May 2011
18 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 TM01 Termination of appointment of Nicholas Kounis as a director
09 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Oct 2009 288b Appointment terminated secretary george ioannides
09 Mar 2009 363a Return made up to 19/02/09; full list of members
28 Dec 2008 288c Secretary's change of particulars george ioannides logged form
31 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Oct 2008 88(2) Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\
19 Sep 2008 123 Nc inc already adjusted 20/08/08
19 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital