Advanced company searchLink opens in new window

SOLOMON BOND LIMITED

Company number 10394845

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)
26 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
06 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2022 PSC04 Change of details for Mr Gary Bond as a person with significant control on 1 June 2022
13 Jun 2022 PSC04 Change of details for Mrs Deborah Bond as a person with significant control on 1 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Gary Bond on 1 June 2022
13 Jun 2022 CH01 Director's details changed for Mrs Deborah Bond on 1 June 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 2-4 High Street Cheam Sutton SM3 8RL England to 302 London Road Guildford GU4 7LB on 24 January 2022
21 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jul 2020 AD01 Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to 2-4 High Street Cheam Sutton SM3 8RL on 16 July 2020
16 Jul 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2019 AD01 Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 27 June 2019
26 Jun 2019 AD01 Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD United Kingdom to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 26 June 2019
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
19 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
26 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 2