Advanced company searchLink opens in new window

BOLTON STREET NOMINEES LTD.

Company number 03727142

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 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
03 Oct 2023 AD01 Registered office address changed from Allenbridge 8 Old Jewry 4th Floor London EC2R 8DN England to 23 Upper Wimpole Street Suite 2 London W1G 6nd on 3 October 2023
28 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Allenbridge 26th Floor 125 Old Broad Street London EC2N 1AR to Allenbridge 8 Old Jewry 4th Floor London EC2R 8DN on 28 February 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
22 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 CH03 Secretary's details changed for Gary Harold Stephen Montgomery on 5 August 2015