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)
20 Aug 2021 TM01 Termination of appointment of Daniel Mostyn Geffrey Hawkins as a director on 17 August 2021
20 Aug 2021 AP01 Appointment of Mr Patrick James Cusk as a director on 17 August 2021
20 Aug 2021 AP01 Appointment of Stephane Manos as a director on 17 August 2021
20 Aug 2021 TM01 Termination of appointment of Brian James William Kelly as a director on 17 August 2021
20 Aug 2021 TM01 Termination of appointment of Brigitte Hawkins as a director on 17 August 2021
20 Aug 2021 TM01 Termination of appointment of Jane Margaret Bailey as a director on 17 August 2021
20 Aug 2021 TM02 Termination of appointment of Jane Margaret Bailey as a secretary on 17 August 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
23 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 28/09/2020
06 Oct 2020 PSC07 Cessation of Brian James William Kelly as a person with significant control on 28 September 2020
06 Oct 2020 PSC02 Notification of Bold Systems Limited as a person with significant control on 28 September 2020
18 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
24 Apr 2020 MR04 Satisfaction of charge 1 in full
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
29 Nov 2018 MR04 Satisfaction of charge 054414510004 in full
29 Nov 2018 MR04 Satisfaction of charge 3 in full
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 May 2017 AD01 Registered office address changed from , Unit 10 Webster Court, Carina Park Westbrook, Warrington, Cheshire, WA5 8WD to 27 Old Gloucester Street London WC1N 3AX on 8 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015