Advanced company searchLink opens in new window

BOND GB HOLDINGS LTD

Company number 06671890

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)
09 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
01 May 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 August 2022
14 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 CERTNM Company name changed bond-parrish holding LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
11 Nov 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 TM01 Termination of appointment of Dean Edward Parrish as a director on 1 September 2015
11 Jun 2015 AD01 Registered office address changed from St Peter's Chambers 2 Church Side Mansfield NG18 1AP to 6 Clinton Avenue Nottingham NG5 1AW on 11 June 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 13 August 2014
Statement of capital on 2014-09-10
  • GBP 100