BOLD IDENTITIES LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-28

View Document

02/08/242 August 2024 Appointment of Mrs Myer Louise Wilde as a director on 2024-08-02

View Document

13/06/2413 June 2024 Termination of appointment of Myer Louise Wilde as a director on 2024-06-11

View Document

11/03/2411 March 2024 Registered office address changed from Studio 1 1 Royds Hall Road Leeds LS12 6AJ England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2024-03-11

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

08/03/238 March 2023 Registration of charge 097774260003, created on 2023-03-03

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Notification of Harrison Frank Uk Ltd as a person with significant control on 2020-05-13

View Document

27/04/2227 April 2022 Cessation of Richard Frank Evans as a person with significant control on 2020-05-13

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Termination of appointment of Norman Whyte as a secretary on 2022-02-28

View Document

22/11/2122 November 2021 Registered office address changed from Studio 3 Photon House Percy Street Leeds West Yorkshire LS12 1EG England to Studio 1 1 Royds Hall Road Leeds LS12 6AJ on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WILDE / 21/10/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM STUDIO 3 PHOTON HOUSE PERCT STREET LEEDS WEST YORKSHIRE LS12 1EG ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM BEECH HOUSE 15 MARGARET STREET WAKEFIELD WF1 2DH ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR RICHARD FRANK EVANS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 9 SPRINGFIELD GRANGE FARSLEY PUDSEY LS28 5FU ENGLAND

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 15(2) A3 BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY UNITED KINGDOM

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR THOMAS JAMES WILDE

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED ZEST SALES TALENT LTD CERTIFICATE ISSUED ON 24/01/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED ZEST SALES LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company