BOLDMIND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

29/11/2229 November 2022 Change of details for Ms Dagmara Anna Lacka as a person with significant control on 2022-11-29

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Nikodem Sebastian Lacki on 2021-10-18

View Document

21/10/2121 October 2021 Director's details changed for Ms Dagmara Lacka on 2021-10-18

View Document

21/09/2121 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM L39, 1 CANADA SQUARE 1 CANADA SQUARE L39 LONDON E14 5AB

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 1107.02

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 22/07/16 STATEMENT OF CAPITAL GBP 1067.02

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 10/01/16 FOR FORM AR01

View Document

25/04/1625 April 2016 ADOPT ARTICLES 05/02/2016

View Document

25/04/1625 April 2016 16/02/16 STATEMENT OF CAPITAL GBP 1040.21

View Document

17/02/1617 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 1013.40

View Document

17/02/1617 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/169 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

07/02/167 February 2016 03/01/16 STATEMENT OF CAPITAL GBP 1013.4

View Document

07/02/167 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW BERLINSKI

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER KOWALCZYK

View Document

09/01/169 January 2016 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 DIRECTOR APPOINTED MR PRZEMYSLAW WOJCIECH BERLINSKI

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MR ALEKSANDER PIOTR KOWALCZYK

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 ADOPT ARTICLES 26/06/2015

View Document

15/09/1515 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR COSMO SPENS

View Document

06/08/156 August 2015 23/10/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

06/08/156 August 2015 SUB-DIVISION 09/09/14

View Document

06/08/156 August 2015 ADOPT ARTICLES 26/06/2015

View Document

06/08/156 August 2015 09/09/14 STATEMENT OF CAPITAL GBP 801.00

View Document

22/07/1522 July 2015 XFER OF SHARES 26/06/2015

View Document

22/07/1522 July 2015 SUB DIV 26/06/2015

View Document

22/07/1522 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/02/151 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, 60 LINTON GARDENS, LONDON, E6 5SQ

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR COSMO PATRICK SPENS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR NIKODEM LACKI

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR CHARLES JEPSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, 6 LINTON GARDENS, LONDON, E6 5SQ

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, 225 MARSH WALL, LONDON, E14 9FW, UNITED KINGDOM

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information