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)
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
  • GBP 250,000

Statement of capital on 2016-01-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
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
  • MODEL ARTICLES ‐ Model articles adopted