Advanced company searchLink opens in new window

BANDERA HONDO LTD

Company number 06884494

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)
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 Dec 2014 CH01 Director's details changed for Mr Hugo Burns on 19 November 2013
11 Dec 2014 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013
06 May 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR on 16 December 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
14 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Jemima Stegnitz as a director
05 Dec 2012 AP01 Appointment of Mr Hugo Burns as a director
15 Jun 2012 CERTNM Company name changed i-pron LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from 54-58 Tanner Street London SE1 3PH United Kingdom on 15 June 2012
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Oct 2011 AP01 Appointment of Ms Jemima Stegnitz as a director
05 Oct 2011 TM01 Termination of appointment of Andreas Jenk as a director
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 March 2010