Advanced company searchLink opens in new window

THE BOLD AGE LIMITED

Company number 11910932

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)
08 Dec 2024 AA Micro company accounts made up to 24 March 2024
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 AD01 Registered office address changed from 6 Vermuyden Vermuyden Earith Huntingdon PE28 3QP England to 6 Vermuyden Vermuyden Earith Huntingdon PE28 3QP on 15 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to 6 Vermuyden Vermuyden Earith Huntingdon PE28 3QP on 17 August 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
03 Apr 2020 PSC01 Notification of Steve Allan Foreman as a person with significant control on 20 February 2020
03 Apr 2020 PSC04 Change of details for Mr Nigel Pritchard as a person with significant control on 20 February 2020
03 Apr 2020 PSC01 Notification of Andrew John Stark as a person with significant control on 20 February 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 1,350
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 900
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 550
02 Apr 2020 AP01 Appointment of Mr Steve Allan Foreman as a director on 20 February 2020
01 Apr 2020 AP01 Appointment of Mr Andrew John Stark as a director on 20 February 2020
28 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-28
  • GBP 100