- Company Overview for TONI BOND INTERIORS LIMITED (09086603)
- Filing history for TONI BOND INTERIORS LIMITED (09086603)
- People for TONI BOND INTERIORS LIMITED (09086603)
- More for TONI BOND INTERIORS LIMITED (09086603)
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
|
|
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 |