EDWARD BOND LAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-10 delete source_ip 89.234.35.153
2024-03-10 insert source_ip 213.171.209.129
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA LUCY LEILA BOND / 23/03/2023
2023-03-23 update statutory_documents 23/03/23 STATEMENT OF CAPITAL GBP 3
2023-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-09-17 delete source_ip 162.13.75.71
2022-09-17 insert source_ip 89.234.35.153
2022-04-14 delete person Law Society urges
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 delete address 3rd Floor 3 Fitzhardinge Street London W1H 6EF
2021-04-09 delete phone 020 3489 5191
2021-04-09 insert address 10 Mill Lane Pitcombe Somerset BA10 0PQ
2021-04-09 update primary_contact 3rd Floor 3 Fitzhardinge Street London W1H 6EF => 10 Mill Lane Pitcombe Somerset BA10 0PQ
2021-04-07 delete address 3 FITZHARDINGE STREET LONDON ENGLAND W1H 6EF
2021-04-07 insert address 10 MILL LANE PITCOMBE SOMERSET ENGLAND BA10 0PQ
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-04-07 update reg_address_care_of CHADDESLEY SANFORD => null
2021-04-07 update registered_address
2021-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2021 FROM C/O CHADDESLEY SANFORD 3 FITZHARDINGE STREET LONDON W1H 6EF ENGLAND
2021-02-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14 insert person Law Society urges
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-06-07 update statutory_documents DIRECTOR APPOINTED MRS GEMMA LUCY BOND
2020-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LUCY LEILA BOND
2020-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BOND / 07/06/2020
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BOND / 18/05/2020
2020-05-18 update statutory_documents CESSATION OF GEMMA LUCY BOND AS A PSC
2020-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA BOND
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LUCY LEILA BOND / 10/03/2018
2018-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LUCY LEILA BOND / 10/03/2018
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BOND / 10/03/2018
2018-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA LUCY BOND / 10/03/2018
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-01 delete phone 2202550/15
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-07 delete address AUDLEY HOUSE PALACE STREET LONDON SW1E 5HX
2017-02-07 insert address 3 FITZHARDINGE STREET LONDON ENGLAND W1H 6EF
2017-02-07 update reg_address_care_of null => CHADDESLEY SANFORD
2017-02-07 update registered_address
2017-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-22 delete address 116 Harbord Street London SW6 6PH
2017-01-22 insert address 3rd Floor 3 Fitzhardinge Street London W1H 6EF
2017-01-22 update primary_contact 116 Harbord Street London SW6 6PH => 3rd Floor 3 Fitzhardinge Street London W1H 6EF
2017-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2017 FROM AUDLEY HOUSE PALACE STREET LONDON SW1E 5HX
2017-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-07 insert phone 2202550/15
2016-10-11 delete source_ip 69.172.201.100
2016-10-11 insert source_ip 162.13.75.71
2016-03-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address AUDLEY HOUSE PALACE STREET LONDON ENGLAND SW1E 5HX
2016-02-08 insert address AUDLEY HOUSE PALACE STREET LONDON SW1E 5HX
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-08 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-02 update statutory_documents ADOPT ARTICLES 11/01/2016
2016-01-11 update statutory_documents 11/01/16 FULL LIST
2015-09-07 delete address 116 HARBORD STREET LONDON SW6 6PH
2015-09-07 insert address AUDLEY HOUSE PALACE STREET LONDON ENGLAND SW1E 5HX
2015-09-07 update registered_address
2015-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 116 HARBORD STREET LONDON SW6 6PH
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-14 update statutory_documents 11/01/15 FULL LIST
2014-10-20 update statutory_documents DIRECTOR APPOINTED MRS GEMMA LUCY LEILA BOND
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_month 1 => 12
2014-04-07 update accounts_next_due_date 2014-10-31 => 2014-09-30
2014-03-27 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-02-07 delete address 116 HARBORD STREET LONDON UNITED KINGDOM SW6 6PH
2014-02-07 insert address 116 HARBORD STREET LONDON SW6 6PH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-27 update statutory_documents 11/01/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-11 => 2014-10-31
2013-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert company_previous_name BOND LAW LIMITED
2013-06-25 update name BOND LAW LIMITED => EDWARD BOND LAW LIMITED
2013-06-24 insert company_previous_name SME LEGAL SOLUTIONS LIMITED
2013-06-24 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-24 update name SME LEGAL SOLUTIONS LIMITED => BOND LAW LIMITED
2013-06-24 update returns_last_madeup_date null => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-03-04 update statutory_documents COMPANY NAME CHANGED BOND LAW LIMITED CERTIFICATE ISSUED ON 04/03/13
2013-01-16 update statutory_documents COMPANY NAME CHANGED SME LEGAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-12 update statutory_documents 11/01/13 FULL LIST
2013-01-08 update statutory_documents CHANGE OF NAME 21/12/2012
2012-01-19 update statutory_documents ADOPT ARTICLES 11/01/2012
2012-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION