Advanced company searchLink opens in new window

BOND OF LONDON LIMITED

Company number 07781378

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 AD01 Registered office address changed from PO Box 4385 07781378 - Companies House Default Address Cardiff CF14 8LH to Fulford Hook Hill Lane Woking Surrey GU22 0PT on 14 January 2025
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2024 AD03 Register(s) moved to registered inspection location Fulford Hook Hill Lane Woking GU22 0PT
20 Nov 2024 AD02 Register inspection address has been changed to Fulford Hook Hill Lane Woking GU22 0PT
05 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Dec 2023 RP05 Registered office address changed to PO Box 4385, 07781378 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023
05 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 May 2019 AP03 Appointment of Ms Laura Anne Churcher as a secretary on 23 April 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 2
02 May 2019 PSC04 Change of details for Mr Michael David Simson as a person with significant control on 2 May 2019
02 May 2019 PSC04 Change of details for Ms Laura Anne Churcher as a person with significant control on 2 May 2019
24 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 24 April 2019
23 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 23 April 2019
23 Apr 2019 PSC04 Change of details for Ms Laura Anne Churcher as a person with significant control on 18 April 2019