- Company Overview for BOLDMIND LTD (08124306)
- Filing history for BOLDMIND LTD (08124306)
- People for BOLDMIND LTD (08124306)
- More for BOLDMIND LTD (08124306)
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) |
---|---|---|---|
31 Mar 2015 | AA | Accounts made up to 30 June 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
Statement of capital on 2016-01-08
|
|
08 Dec 2014 | AD01 | Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Cosmo Patrick Spens as a director on 20 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Nikodem Lacki as a director on 20 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Charles Jepson as a director on 20 August 2014 | |
21 Jun 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
09 Apr 2014 | AA | Accounts made up to 30 June 2013 | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
13 Feb 2014 | AD01 | Registered office address changed from , 6 Linton Gardens, London, E6 5SQ on 13 February 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | NEWINC |
Incorporation
|