Advanced company searchLink opens in new window

BOND MORAN RECRUITMENT LTD

Company number 10386146

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)
31 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with updates
20 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 19 September 2021 with updates
14 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 May 2021 CH01 Director's details changed for Mrs Danielle Lisa Bond on 1 April 2021
18 May 2021 CH01 Director's details changed for Mr Lawrence Richard Bond on 1 April 2021
18 May 2021 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 May 2021
10 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
16 Jun 2020 CH01 Director's details changed for Mrs Danielle Lisa Bond on 1 January 2020
15 Jun 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Lawrence Richard Bond on 1 January 2020
30 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 TM01 Termination of appointment of Denise Samantha Lee Moran as a director on 18 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 9 April 2018
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 3
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 3
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Apr 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017