- Company Overview for LIFEBOND LIMITED (09816357)
- Filing history for LIFEBOND LIMITED (09816357)
- People for LIFEBOND LIMITED (09816357)
- More for LIFEBOND LIMITED (09816357)
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) |
---|---|---|---|
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to Lyndale House 24a High Street Addlestone KT15 1TN on 23 November 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
29 Oct 2018 | CH01 | Director's details changed for Mrs Faye Varty on 21 October 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Craig Varty on 21 October 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
08 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
05 Nov 2015 | AP01 | Appointment of Mr Craig Varty as a director on 4 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 4 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mrs Faye Varty as a director on 4 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 19 Station Road Addlestone Surrey KT15 2AL on 5 November 2015 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|