Advanced company searchLink opens in new window

BOLDMILL LIMITED

Company number 04922646

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)
29 Mar 2022 AD01 Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to The Official Receiver or Southend 2nd Floor, Alexander House 21 Victoria Avenue, Southend on Sea Essex SS99 1AA on 29 March 2022
27 Nov 2020 COCOMP Order of court to wind up
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC02 Notification of Ashwood Capital Inc as a person with significant control on 29 March 2019
13 Oct 2020 PSC07 Cessation of Roger William Purkiss as a person with significant control on 29 March 2019
20 Jul 2020 AP01 Appointment of Mr Bryan Pratt as a director on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Lindsay Treasure as a director on 20 July 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from C/O React Business Services City Pavilion C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 24 June 2019
10 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of Christopher Noel Pearson as a director on 30 October 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
10 Aug 2015 AD01 Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 10 August 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
07 Aug 2014 AP01 Appointment of Mr Christopher Noel Pearson as a director on 4 August 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000