A BOND CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Change of details for Alan Todesco-Bond as a person with significant control on 2025-03-01 |
10/03/2510 March 2025 | Change of details for Alan Todesco-Bond as a person with significant control on 2025-03-01 |
10/03/2510 March 2025 | Change of details for Alan Todesco-Bond as a person with significant control on 2025-03-01 |
08/03/258 March 2025 | Change of details for Alan Todesco-Bond as a person with significant control on 2025-03-01 |
08/03/258 March 2025 | Director's details changed for Mr Alan Todesco-Bond on 2025-03-01 |
07/03/257 March 2025 | Registered office address changed from Melbourne House Chamberlain Street Wells BA5 2PJ England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-03-07 |
07/03/257 March 2025 | Secretary's details changed for Mr Alan Todesco-Bond on 2025-03-01 |
07/03/257 March 2025 | Secretary's details changed for Mr Alan Todesco-Bond on 2025-03-01 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with updates |
27/09/2327 September 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to Melbourne House Chamberlain Street Wells BA5 2PJ on 2023-03-02 |
02/03/232 March 2023 | Elect to keep the directors' register information on the public register |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-07-31 |
25/10/2225 October 2022 | Change of details for Alan Todesco-Bond as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/07/2212 July 2022 | Registered office address changed from , Ground Floor Flat 31 Ashcombe Road, Weston-Super-Mare, BS23 3DS, England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2022-07-12 |
16/02/2216 February 2022 | Registered office address changed from 130 Aztec West Bristol BS32 4UB to Ground Floor Flat 31 Ashcombe Road Weston-Super-Mare BS23 3DS on 2022-02-16 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TODESCO-BOND / 26/11/2020 |
27/11/2027 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TODESCO-BOND / 26/11/2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE TODESCO-BOND |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/01/2022 January 2020 | Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2020-01-22 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND |
22/01/2022 January 2020 | DIRECTOR APPOINTED MRS ANGELIQUE TODESCO-BOND |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE TODESCO-BOND |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM GROUND FLOOR, 31 ASHCOMBE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3DS ENGLAND |
08/05/198 May 2019 | Registered office address changed from , Ground Floor, 31 Ashcombe Road, Weston-Super-Mare, North Somerset, BS23 3DS, England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2019-05-08 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
24/03/1824 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/08/1731 August 2017 | DIRECTOR APPOINTED MRS ANGELIQUE TODESCO-BOND |
22/08/1722 August 2017 | Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2017-08-22 |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
05/05/175 May 2017 | COMPANY NAME CHANGED REDGRAVE MANAGEMENT & AGENCY LIMITED CERTIFICATE ISSUED ON 05/05/17 |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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