Advanced company searchLink opens in new window

BOND BUSINESS SERVICES LIMITED

Company number 07737299

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)
29 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 PSC04 Change of details for Mr Stephen William Bond as a person with significant control on 19 February 2021
20 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
19 Oct 2021 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 43 Lower Belgrave Street London SW1W 0LS on 19 October 2021
18 Oct 2021 PSC07 Cessation of Evelyn Business Services Limited as a person with significant control on 26 November 2020
18 Oct 2021 PSC01 Notification of Stephen William Bond as a person with significant control on 19 February 2021
18 Oct 2021 CS01 Confirmation statement made on 11 August 2021 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 PSC05 Change of details for Evelyn Business Services Limited as a person with significant control on 19 February 2021
23 Feb 2021 PSC07 Cessation of Stephen William Bond as a person with significant control on 19 February 2021
23 Feb 2021 PSC02 Notification of Evelyn Business Services Limited as a person with significant control on 26 November 2020
23 Feb 2021 PSC07 Cessation of Victoria Lee Bond as a person with significant control on 26 November 2020
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2020 TM01 Termination of appointment of Victoria Lee Bond as a director on 16 October 2020
28 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
28 Aug 2020 PSC04 Change of details for Mrs Victoria Lee Bond as a person with significant control on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mrs Victoria Lee Bond on 28 August 2020
28 Aug 2020 PSC04 Change of details for Mr Stephen William Bond as a person with significant control on 28 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Stephen William Bond on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 28 August 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018