Advanced company searchLink opens in new window

TONI BOND INTERIORS LIMITED

Company number 09086603

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
31 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with updates
04 Nov 2023 AD01 Registered office address changed from The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG United Kingdom to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 4 November 2023
10 May 2023 CERTNM Company name changed elle designs LTD\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-22
19 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
29 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Dec 2021 CH01 Director's details changed for Miss Toni Alison Bond on 15 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
10 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
10 Jul 2020 AP01 Appointment of Mr Paul Charles Mckay as a director on 1 July 2020
31 Mar 2020 AD01 Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG on 31 March 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 AD01 Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019
14 Aug 2019 AD01 Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019
24 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CH01 Director's details changed for Miss Toni Alison Bond on 16 June 2017