BOND WOLFE ASSETS LIMITED: Filings

  • Overview

    Company NameBOND WOLFE ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03977398
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BOND WOLFE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Director's details changed for Mr Paramjit Paul Singh Bassi on Nov 14, 2024

    2 pagesCH01

    Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 14, 2024

    2 pagesCH01

    Secretary's details changed for Lisa Jane Worrall on Nov 14, 2024

    1 pagesCH03

    Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 14, 2024

    2 pagesPSC04

    Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on Oct 16, 2024

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 20, 2024 with updates

    4 pagesCS01

    Termination of appointment of Priya Bassi as a director on May 13, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share for share exchange 12/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 12, 2024

    • Capital: GBP 2
    3 pagesSH01

    Secretary's details changed for Lisa Jane Worrall on Nov 27, 2023

    1 pagesCH03

    Director's details changed for Mrs Priya Bassi on Nov 27, 2023

    2 pagesCH01

    Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023

    1 pagesAD01

    Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 27, 2023

    2 pagesCH01

    Director's details changed for Mr Paramjit Singh Bassi on Nov 27, 2023

    2 pagesCH01

    Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 27, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0