BOND CONCEPT LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
66 TITMUSS AVENUE
THAMESMEAD
LONDON
SE28 8DJ
ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
66 TITMUSS AVENUE
THAMESMEAD
LONDON
SE28 8DJ
ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
129A STAR LANE
STAR LANE
ORPINGTON
KENT
BR5 3LN
ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE GEORGE AJAO / 20/09/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
FLAT 17 4 ACTONVILLE AVENUE
WYTHENSHAWE
MANCHESTER
M22 9AN
ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
129A STAR LANE
ORPINGTON
KENT
BR5 3LN
UNITED KINGDOM

View Document

03/05/133 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
42 SPALDING HOUSE
TURNHAM ROAD
LONDON
SE4 2HT
UNITED KINGDOM

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 39, STAVELEY HOUSE TURNHAM ROAD BROCKLEY LONDON SE4 2HU UNITED KINGDOM

View Document

12/10/1212 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE AJAO

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE AJAO

View Document

02/11/112 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE OLUWAFUNMILAYO AJAO / 01/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAWALE GEORGE AJAO / 01/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGE OLUWAFUNMILAYO AJAO / 01/09/2010

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/09/081 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company