Advanced company searchLink opens in new window

BONDCARE 5 LIMITED

Company number 06528325

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)
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 MR04 Satisfaction of charge 065283250004 in full
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 MR04 Satisfaction of charge 1 in full
13 Oct 2020 MR04 Satisfaction of charge 2 in full
13 Oct 2020 MR04 Satisfaction of charge 3 in full
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC01 Notification of Yael Levison as a person with significant control on 23 April 2018
06 Mar 2019 PSC04 Change of details for Mr Leib Levison as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of Subash Malkani as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of James David Hassan as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of David Dennis Cuby as a person with significant control on 23 April 2018
06 Mar 2019 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017