Advanced company searchLink opens in new window

BOND LEGAL LIMITED

Company number 11723699

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)
14 Mar 2024 PSC04 Change of details for Mr Arthur Simon John Bond as a person with significant control on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ England to 19a the Nook Anstey Leicester Leicestershire LE7 7AZ on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Arthur Simon John Bond on 14 March 2024
21 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
06 Dec 2023 PSC04 Change of details for Mr Arthur Simon John Bond as a person with significant control on 6 December 2023
06 Dec 2023 CH01 Director's details changed for Mr Arthur Simon John Bond on 6 December 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 AD01 Registered office address changed from 99 Chapel Street Ibstock Leicestershire LE67 6HF England to 19a the Nook Anstey Leicester LE7 7AZ on 17 March 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 AD01 Registered office address changed from 45 Main Street Newtown Linford Leicester LE6 0AE England to 99 Chapel Street Ibstock Leicestershire LE67 6HF on 8 March 2021
10 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Dec 2019 AD01 Registered office address changed from 94 the Crescent Walsall WS1 2DD United Kingdom to 45 Main Street Newtown Linford Leicester LE6 0AE on 21 December 2019
21 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
12 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted