LONDON BONESETTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewTermination of appointment of Stephanie Ngaw as a director on 2025-07-24

View Document

03/08/253 August 2025 NewAppointment of Ms Stephanie Sy Ngaw as a secretary on 2025-07-24

View Document

18/07/2518 July 2025 NewRegistered office address changed from Flat 66 Kingswood Court Hither Green Lane London SE13 6TD United Kingdom to 365 Hither Green Lane London SE13 6TW on 2025-07-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM FLAT 66 KINGSWOOD COURT HITHER GREEN LANE LONDON SE13 9TD UNITED KINGDOM

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 14/04/2020

View Document

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 66 KINGSWOOD COURT HITHER GREEN LANE LONDON SE13 6TD ENGLAND

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 05/04/2020

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 05/04/2020

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 05/04/2020

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 05/04/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 66 KINGSWOOD COURT 66 KINGSWOOD COURT HITHER GREEN LANE LONDON SE13 6TW ENGLAND

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 54 GAYWOOD CLOSE LONDON SW2 3QP UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 ADOPT ARTICLES 12/10/2017

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 03/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 11/10/2017

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NGAW

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM FLAT 10 GREENING HOUSE 122 LEE HIGH ROAD LONDON SE13 5PD UNITED KINGDOM

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 16/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NGAW / 16/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ONGTAUCO NGAW / 16/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SY / 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 NO ORDINARY SHARE CAPITAL OF THE COMPANY BE TRANSFERRED TO JEREMY NGAW, RECLASSIFIED AS CLASS A SHARES. SIC CODE CHANGED, STEPHANIE SY CHANGE OF NAME TO STEPHANIE NGAW. IT WAS RESOLVED TO AUTHORISE THE DIRECTOR TO PUT THE TRANSACTION INTO EFFECT. SECTION 172(1) OF THE COMPANIES ACT 2006 WOULD PROMOTE THE SUCCESS OF THE COMPANY FOR THE BENEFIT OF ITS MEMBERS. 12/10/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 105 GILMORE ROAD LONDON SE13 5AB

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 DISS REQUEST WITHDRAWN

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/07/1426 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG UNITED KINGDOM

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JEREMY ONGTAUCO NGAW

View Document

18/11/1318 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 25

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE SY / 01/07/2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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