Advanced company searchLink opens in new window

PRM BOND & CO LTD.

Company number 05824925

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 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
23 May 2023 AD02 Register inspection address has been changed from 12 South Square Gray's Inn London WC1R 5HH England to 15 Queen Court Queen Square London WC1N 3BB
20 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with updates
28 Jun 2021 SH02 Statement of capital on 10 February 2021
  • GBP 2
16 Jun 2021 SH02 Statement of capital on 10 February 2021
  • GBP 2
27 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
31 May 2018 AD02 Register inspection address has been changed from 4th Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA England to 12 South Square Gray's Inn London WC1R 5HH
03 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
20 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sanctions special resolution 10/07/2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
26 May 2017 CH01 Director's details changed for Peter Robert Michael Bond on 22 May 2017
30 Jan 2017 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017
20 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
31 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 110,002
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014