BOND O'SEVEN LTD

08968283
1 ARGYLE STREET BATH ENGLAND BA2 4BA

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 5 Buy now
02 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2022 accounts Annual Accounts 4 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2021 officers Appointment of director (Mr Giulio Corsi) 2 Buy now
02 Dec 2021 officers Termination of appointment of director (Jillian Teresia James) 1 Buy now
10 Nov 2021 accounts Annual Accounts 6 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Apr 2020 accounts Annual Accounts 6 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2019 officers Appointment of director (Ms Jillian Teresia James) 2 Buy now
06 Jan 2019 officers Termination of appointment of director (Jillian Teresia James) 1 Buy now
06 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2019 officers Appointment of corporate secretary (Bath Secretarial Services Limited) 2 Buy now
06 Jan 2019 officers Termination of appointment of secretary (Tmp Business Services Ltd) 1 Buy now
06 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2018 officers Termination of appointment of director (Edward Petre-Mears) 1 Buy now
03 Jun 2018 officers Appointment of director (Ms Jillian Teresia James) 2 Buy now
23 May 2018 accounts Annual Accounts 6 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Nov 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
10 Apr 2015 officers Appointment of corporate secretary (Tmp Business Services Ltd) 2 Buy now
21 Dec 2014 capital Return of Allotment of shares 3 Buy now
21 Dec 2014 officers Termination of appointment of director (Linda Ann Chaplin) 1 Buy now
13 Nov 2014 officers Appointment of director (Mr Edward Petre-Mears) 2 Buy now
31 Mar 2014 incorporation Incorporation Company 36 Buy now