BOLDA TRADING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

09/11/239 November 2023 Change of details for Mr Gregory Michael French as a person with significant control on 2022-11-16

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-29

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-29

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

29/10/2129 October 2021 Registered office address changed from 116 Fog Lane Didsbury Manchester Greater Manchester M20 6SP United Kingdom to Unit 3 Pacific Road Atlantic Street Altrincham Greater Manchester WA14 5BJ on 2021-10-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/06/208 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TYRRELL-FRENCH

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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