Advanced company searchLink opens in new window

BOLDLIKE HOLDINGS LIMITED

Company number 07636402

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)
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 448,000
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 448,000
15 May 2015 AP03 Appointment of Mr Stephen Dyble as a secretary on 30 April 2015
15 May 2015 TM02 Termination of appointment of Graham Aldus as a secretary on 30 April 2015
09 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
09 Sep 2014 AP01 Appointment of Mr David John Jones as a director on 6 April 2014
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 448,000
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Jul 2013 AD01 Registered office address changed from Venridge House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom on 5 July 2013
06 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
03 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
26 Jul 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 448,000
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 AP01 Appointment of Mr William Paul Harvey Simmonds as a director
18 Jul 2011 TM01 Termination of appointment of Rollits Company Formations Limited as a director
18 Jul 2011 TM01 Termination of appointment of John Flanagan as a director
13 Jul 2011 CERTNM Company name changed rolco 330 LIMITED\certificate issued on 13/07/11
  • CONNOT ‐
04 Jul 2011 CONNOT Change of name notice
30 Jun 2011 AP03 Appointment of Mr Graham Aldus as a secretary