Advanced company searchLink opens in new window

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

Company number 03008309

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)
08 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 MA Memorandum and Articles of Association
25 Feb 2021 PSC07 Cessation of Stephen Cameron as a person with significant control on 10 December 2020
24 Feb 2021 PSC02 Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020
22 Feb 2021 TM01 Termination of appointment of Clare Susan Harrison as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Martin Morrow as a director on 19 February 2021
22 Feb 2021 AP01 Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021
22 Feb 2021 AD01 Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021
28 Sep 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
12 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
07 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
22 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
19 Nov 2014 AUD Auditor's resignation
20 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
09 Jul 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AD01 Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ England on 23 October 2013