Advanced company searchLink opens in new window

BONDS 5 LIMITED

Company number 07740671

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)
10 Feb 2018 CH01 Director's details changed for Dr Youssef Amal Beaini on 1 February 2018
30 Jan 2018 AP01 Appointment of Mr Tamer Ebied as a director on 29 January 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
29 Jan 2018 TM02 Termination of appointment of Sarah Beaini as a secretary on 29 January 2018
29 Jan 2018 PSC07 Cessation of Amal Youssef Beaini as a person with significant control on 29 January 2018
15 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
23 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
26 Jun 2015 AD01 Registered office address changed from C/O Auker Rhodes Professional Services Llp Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
17 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted