Advanced company searchLink opens in new window

THE BOND NETWORK LTD

Company number 09902331

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
08 Dec 2021 PSC07 Cessation of Andrew Rockey as a person with significant control on 30 June 2021
08 Dec 2021 CH01 Director's details changed for Ms Shelagh Brownlow on 7 August 2021
08 Dec 2021 PSC01 Notification of Mark William Butterwick as a person with significant control on 30 June 2021
08 Dec 2021 PSC01 Notification of Shelagh Brownlow-Cloete as a person with significant control on 30 June 2021
08 Dec 2021 TM01 Termination of appointment of Andrew Rockey as a director on 30 June 2021
28 Jun 2021 AP01 Appointment of Ms Shelagh Brownlow as a director on 26 June 2021
19 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
26 Jan 2021 AD01 Registered office address changed from 5 Pennsylvania Close Exeter EX4 6DJ England to 412 the Box Works Worsley Street Manchester M15 4NU on 26 January 2021
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
05 Dec 2019 AD01 Registered office address changed from Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT to 5 Pennsylvania Close Exeter EX4 6DJ on 5 December 2019
23 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
05 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
24 Jul 2019 TM01 Termination of appointment of Kay Collins as a director on 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
03 Jan 2019 CH01 Director's details changed for Ms Kay Collins on 2 January 2019
03 Jan 2019 CH01 Director's details changed for Mrs Kay Collins on 3 January 2019
05 Oct 2018 AP01 Appointment of Mrs Kay Collins as a director on 5 October 2018
27 Sep 2018 PSC07 Cessation of Paul Stephen Griffiths as a person with significant control on 21 August 2018
26 Sep 2018 PSC01 Notification of Andrew Rockey as a person with significant control on 21 August 2018
23 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017