- Company Overview for BONDBALL LIMITED (05391569)
- Filing history for BONDBALL LIMITED (05391569)
- People for BONDBALL LIMITED (05391569)
- Charges for BONDBALL LIMITED (05391569)
- Insolvency for BONDBALL LIMITED (05391569)
- More for BONDBALL LIMITED (05391569)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to Unit 2 Imperial Drive Harrow HA2 7HG on 18 December 2024 | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
03 Jan 2020 | AA01 | Current accounting period extended from 28 March 2020 to 31 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
05 Mar 2019 | PSC04 | Change of details for Mr Rafael Cohen as a person with significant control on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Michael Shwartz as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Samuel Rosen as a director on 8 June 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Michael Shwartz on 16 November 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 |