BOLDEN GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Micro company accounts made up to 2025-01-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-29 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
| 14/10/2414 October 2024 | Certificate of change of name |
| 30/07/2430 July 2024 | Registration of charge 111775780002, created on 2024-07-30 |
| 30/07/2430 July 2024 | Registration of charge 111775780001, created on 2024-07-30 |
| 25/04/2425 April 2024 | Termination of appointment of Shaun Mooney as a director on 2024-04-19 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
| 11/09/2311 September 2023 | Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom to Unit 212 39 Fleet Street Liverpool L1 4AR on 2023-09-11 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-01-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM RENT A SPACE DUNNINGS BRIDGE ROAD BOOTLE L30 6UU UNITED KINGDOM |
| 14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GARARD MOONEY |
| 01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 23/04/1923 April 2019 | FIRST GAZETTE |
| 12/02/1912 February 2019 | DIRECTOR APPOINTED MR GARARD MARTIN MOONEY |
| 12/02/1912 February 2019 | DIRECTOR APPOINTED MR SHAUN MOONEY |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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