- Company Overview for BANDOL CAPITAL LIMITED (08984043)
- Filing history for BANDOL CAPITAL LIMITED (08984043)
- People for BANDOL CAPITAL LIMITED (08984043)
- More for BANDOL CAPITAL LIMITED (08984043)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Feb 2024 | AD01 | Registered office address changed from Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA England to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 21 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from 98 Queens Avenue Watford WD18 7NS England to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 November 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Norbert George Louis Furnion as a director on 15 August 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 19 Harley House Marylebone Road London NW1 5HE to 98 Queens Avenue Watford WD18 7NS on 19 February 2018 | |
04 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 |