Advanced company searchLink opens in new window

BONDTECH LIMITED

Company number 05863896

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Jul 2023 PSC02 Notification of B.D. Supplies Limited as a person with significant control on 30 April 2023
18 Jul 2023 PSC07 Cessation of Julia Mary Boorn as a person with significant control on 30 April 2023
18 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Aug 2022 AP01 Appointment of Mr Brian Alexander Donaldson as a director on 4 August 2022
22 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
27 Jun 2022 SH08 Change of share class name or designation
27 Jun 2022 SH08 Change of share class name or designation
24 Jun 2022 SH08 Change of share class name or designation
16 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 19/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 MA Memorandum and Articles of Association
24 Mar 2022 AD01 Registered office address changed from Unit 339 Hartlebury Trading Estate Hartlebury DY10 4JB United Kingdom to 367 Ombersley Road Worcester Worcestershire WR3 7DA on 24 March 2022
24 Mar 2022 CH03 Secretary's details changed for Mrs Julia Mary Boorn on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mrs Julia Mary Boorn on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Richard Spencer Boorn on 24 March 2022
18 Oct 2021 AA Micro company accounts made up to 30 June 2021
21 Jul 2021 CH03 Secretary's details changed for Mrs Julia Mary Boorn on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from 367 Ombersley Road, Claines Worcester Worcs WR3 7DA to Unit 339 Hartlebury Trading Estate Hartlebury DY10 4JB on 21 November 2019
20 Nov 2019 CH01 Director's details changed for Mrs Julia Mary Boorn on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr Richard Spencer Boorn on 20 November 2019
22 Oct 2019 AA Micro company accounts made up to 30 June 2019