Advanced company searchLink opens in new window

BOLD GROUP LIMITED

Company number 05441451

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)
22 Aug 2024 AP01 Appointment of Marc Adrian Russell Cooke as a director on 21 August 2024
22 Aug 2024 TM02 Termination of appointment of Jemma Belghoul as a secretary on 21 August 2024
22 Jul 2024 TM01 Termination of appointment of Patrick James Cusk as a director on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Patrick James Cusk on 23 February 2024
16 Jul 2024 AA Accounts for a small company made up to 31 December 2022
16 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
15 May 2024 CH01 Director's details changed for Mr Patrick James Cusk on 29 April 2024
14 May 2024 CH01 Director's details changed for Stephane Manos on 29 April 2024
14 May 2024 CH01 Director's details changed for Mr Patrick James Cusk on 23 February 2024
12 Dec 2023 CH01 Director's details changed for Mr Patrick James Cusk on 2 November 2023
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Aug 2023 AP03 Appointment of Mrs Jemma Belghoul as a secretary on 24 August 2023
25 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with updates
18 Jul 2023 PSC05 Change of details for Bold Systems Limited as a person with significant control on 29 April 2023
18 Jul 2023 CH01 Director's details changed for Mr Patrick James Cusk on 29 April 2023
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AD01 Registered office address changed from , Unit 6 Harrier Court, Exeter Airport, Clyst Honiton, Exeter, EX5 2DR, England to 27 Old Gloucester Street London WC1N 3AX on 28 February 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
20 Aug 2021 TM01 Termination of appointment of Kathryn Kelly as a director on 17 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Patrick Cusk on 17 August 2021