BOLD TECH VENTURES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

04/06/254 June 2025 Termination of appointment of Brett Million as a director on 2024-05-31

View Document

30/12/2430 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

31/05/2331 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

08/11/228 November 2022 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Amended audit exemption subsidiary accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Director's details changed for Mr. Caleb Anthony Parker on 2020-08-15

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

03/07/213 July 2021 Appointment of Fozia Kanwal as a director on 2021-06-16

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE OFFICE SPACE LIMITED

View Document

10/08/2010 August 2020 CESSATION OF CALEB ANTHONY PARKER AS A PSC

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/11/1929 November 2019 06/11/2019

View Document

26/11/1926 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 2325.8

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR MICHAEL HOFFMAN

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR MICHAEL WALSH

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR STEVEN PAUL JUDE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR BRETT MILLION

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O CALEB PARKER PO BOX 51 ROMA CORTE ELMIRA STREET LONDON SE13 7GP ENGLAND

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 930.3199

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 08/08/17 STATEMENT OF CAPITAL GBP 861.60

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 04/12/17 STATEMENT OF CAPITAL GBP 1025

View Document

21/08/1821 August 2018 04/12/17 STATEMENT OF CAPITAL GBP 1031.6

View Document

21/08/1821 August 2018 04/12/17 STATEMENT OF CAPITAL GBP 1030.9

View Document

21/08/1821 August 2018 04/12/17 STATEMENT OF CAPITAL GBP 1012.5

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR. CALEB ANTHONY PARKER / 22/08/2016

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. CALEB ANTHONY PARKER / 22/08/2016

View Document

23/08/1623 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 0.0001

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O CALEB PARKER 7 MAGDALEN MEWS 7 MAGDALEN MEWS LONDON NW3 5HB UNITED KINGDOM

View Document

08/08/168 August 2016 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