- Company Overview for A BOND CONSULTING LIMITED (10290227)
- Filing history for A BOND CONSULTING LIMITED (10290227)
- People for A BOND CONSULTING LIMITED (10290227)
- Registers for A BOND CONSULTING LIMITED (10290227)
- More for A BOND CONSULTING LIMITED (10290227)
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) |
---|---|---|---|
06 Sep 2024 | CH01 | Director's details changed for Mr Alan Todesco-Bond on 1 September 2024 | |
06 Sep 2024 | CH03 | Secretary's details changed for Mr Alan Todesco-Bond on 1 September 2024 | |
06 Sep 2024 | PSC04 | Change of details for Alan Todesco-Bond as a person with significant control on 1 January 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to Melbourne House Chamberlain Street Wells BA5 2PJ on 2 March 2023 | |
02 Mar 2023 | EH01 | Elect to keep the directors' register information on the public register | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Oct 2022 | PSC04 | Change of details for Alan Todesco-Bond as a person with significant control on 25 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
12 Jul 2022 | PSC04 | Change of details for Alan Todesco-Bond as a person with significant control on 12 June 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Ground Floor Flat 31 Ashcombe Road Weston-Super-Mare BS23 3DS England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 12 July 2022 | |
01 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from 130 Aztec West Bristol BS32 4UB to Ground Floor Flat 31 Ashcombe Road Weston-Super-Mare BS23 3DS on 16 February 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Alan Todesco-Bond on 26 November 2020 | |
27 Nov 2020 | CH03 | Secretary's details changed for Mr Alan Todesco-Bond on 26 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
23 Sep 2020 | TM01 | Termination of appointment of Angelique Todesco-Bond as a director on 16 March 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 130 Aztec West Bristol BS32 4UB on 22 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mrs Angelique Todesco-Bond as a director on 1 December 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Angelique Todesco-Bond as a director on 4 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates |