Advanced company searchLink opens in new window

ASTON BOND LAW LIMITED

Company number 08005407

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 2018 AP01 Appointment of Mr Jagdeep Singh Sandher as a director on 1 May 2016
20 Sep 2017 TM01 Termination of appointment of Sumeet Shangari as a director on 31 August 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
12 Apr 2016 CH01 Director's details changed for Mr Stephen Puri on 25 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jan 2016 TM01 Termination of appointment of Dion Eddy Seamus Mccarthy as a director on 1 June 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3
30 Apr 2015 AP01 Appointment of Mr Sumeet Shangari as a director on 31 March 2015
30 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
26 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3
30 Jun 2014 AP01 Appointment of Mr Dion Eddy Seamus Mccarthy as a director
13 May 2014 MR01 Registration of charge 080054070001
11 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
11 May 2014 AP01 Appointment of Mr Laurence Felix Grant as a director
11 May 2014 AD01 Registered office address changed from 135 High Street Slough SL1 1DN United Kingdom on 11 May 2014
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AP01 Appointment of Mr Stephen Puri as a director