Advanced company searchLink opens in new window

BOLDMIND LTD

Company number 08124306

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)
09 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,040.21
25 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,013.40
17 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
07 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,013.4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
07 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 January 2016
  • GBP 1,013.4
01 Feb 2016 TM01 Termination of appointment of Przemyslaw Wojciech Berlinski as a director on 2 January 2016
01 Feb 2016 TM01 Termination of appointment of Aleksander Piotr Kowalczyk as a director on 2 January 2016
09 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2015
02 Nov 2015 AP01 Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015
31 Oct 2015 AP01 Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015
29 Sep 2015 AA Accounts made up to 31 December 2014
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
02 Sep 2015 AA Accounts made up to 30 June 2015
17 Aug 2015 TM01 Termination of appointment of Cosmo Patrick Spens as a director on 26 June 2015
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10,000 ord shares of 1 pence each 26/06/2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,000.00
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 801.00
06 Aug 2015 SH02 Sub-division of shares on 9 September 2014
22 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 26/06/2015
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 26/06/2015
  • RES10 ‐ Resolution of allotment of securities