BOLDEN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Certificate of change of name

View Document

30/07/2430 July 2024 Registration of charge 111775780002, created on 2024-07-30

View Document

30/07/2430 July 2024 Registration of charge 111775780001, created on 2024-07-30

View Document

25/04/2425 April 2024 Termination of appointment of Shaun Mooney as a director on 2024-04-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM RENT A SPACE DUNNINGS BRIDGE ROAD BOOTLE L30 6UU UNITED KINGDOM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARARD MOONEY

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GARARD MARTIN MOONEY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SHAUN MOONEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1830 January 2018 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