BOLDYN NETWORKS COMMUNICATIONS UK LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Statement of capital following an allotment of shares on 2025-06-27 |
19/05/2519 May 2025 | Registered office address changed from 2 Kingdom 2 Kingdom Street Level 2 London W2 6BD W2 6BD England to 1 Kingdom Street Level 2 London W2 6BD on 2025-05-19 |
01/04/251 April 2025 | Termination of appointment of Stephen Sillar Matthews as a director on 2025-03-17 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
26/02/2526 February 2025 | Appointment of Mrs Sara Louise Dickinson as a director on 2025-02-17 |
03/01/253 January 2025 | Termination of appointment of William Darcy as a director on 2024-12-02 |
03/01/253 January 2025 | Termination of appointment of Marc Ibanez Llongueras as a director on 2024-12-02 |
03/01/253 January 2025 | Appointment of Mr Brendan Patrick O'reilly as a director on 2024-12-02 |
03/12/243 December 2024 | Accounts for a small company made up to 2023-06-30 |
03/09/243 September 2024 | Appointment of Mr John Scott Mackay as a secretary on 2024-08-23 |
02/09/242 September 2024 | Termination of appointment of Rachel Chapman as a secretary on 2024-08-23 |
27/06/2427 June 2024 | Satisfaction of charge 053876780001 in full |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
19/09/2319 September 2023 | Amended accounts for a small company made up to 2022-06-30 |
06/09/236 September 2023 | Director's details changed for Mr Christopher John Bowie on 2023-09-01 |
04/07/234 July 2023 | Appointment of Mr Christopher John Bowie as a director on 2023-06-29 |
04/07/234 July 2023 | Termination of appointment of Joel Macmillan as a director on 2023-06-29 |
28/06/2328 June 2023 | Certificate of change of name |
28/06/2328 June 2023 | Change of name notice |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
14/03/2314 March 2023 | Termination of appointment of Amanda Jane Moore as a secretary on 2023-03-13 |
14/03/2314 March 2023 | Appointment of Ms Rachel Chapman as a secretary on 2023-03-13 |
03/02/233 February 2023 | Director's details changed for Mr Stephen Sillar Matthews on 2023-01-17 |
03/11/223 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-06-30 |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Director's details changed for Mr William Darcy on 2022-03-28 |
18/03/2218 March 2022 | Second filing for the appointment of Amanda Jane Moore as a secretary |
24/02/2224 February 2022 | Second filing for the appointment of Mr Joel Macmillan as a director |
24/02/2224 February 2022 | Second filing for the appointment of Mr Stephen Sillar Matthews as a director |
24/02/2224 February 2022 | Second filing for the appointment of Mr William George Darcy as a director |
23/02/2223 February 2022 | Termination of appointment of Sean Keating as a director on 2021-11-30 |
20/02/2220 February 2022 | Termination of appointment of Oliver Farrell as a director on 2021-11-30 |
20/02/2220 February 2022 | Appointment of Mrs Amanda Jane Moore as a secretary on 2022-02-15 |
20/02/2220 February 2022 | Termination of appointment of Marc Ibanez Llongueras as a director on 2021-11-30 |
20/02/2220 February 2022 | Appointment of Mr Stephen Sillar Matthews as a director on 2022-02-15 |
20/02/2220 February 2022 | Appointment of Mr Joel Macmillan as a director on 2022-02-15 |
20/02/2220 February 2022 | Appointment of Mr William George Darcy as a director on 2022-02-15 |
20/02/2220 February 2022 | Termination of appointment of Oliver Farrell as a secretary on 2021-11-30 |
20/02/2220 February 2022 | Registered office address changed from 7 Tessa Road Reading RG1 8HH to 2 Kingdom 2 Kingdom Street Level 2 London W2 6BD W2 6BD on 2022-02-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Accounts for a small company made up to 2020-12-31 |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
19/07/2119 July 2021 | Registration of charge 053876780001, created on 2021-07-05 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
08/10/188 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/09/1819 September 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
19/09/1819 September 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR BALDEV GILL |
03/10/163 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
06/04/166 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
09/09/159 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
30/03/1530 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 24/07/2014 |
29/04/1429 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/1429 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
08/04/148 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 01/03/2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM OFFICE 105 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ |
18/11/1318 November 2013 | CURRSHO FROM 30/09/2014 TO 31/12/2013 |
04/06/134 June 2013 | CURREXT FROM 31/03/2013 TO 30/09/2013 |
10/05/1310 May 2013 | DIRECTOR APPOINTED SEAN KEATING |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL DONNELLY |
10/05/1310 May 2013 | DIRECTOR APPOINTED MARC IBANEZ LLONGUERAS |
10/05/1310 May 2013 | SECRETARY APPOINTED OLIVER FARRELL |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN CUNNINGHAM |
10/05/1310 May 2013 | DIRECTOR APPOINTED MR BALDEV GILL |
11/04/1311 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT |
16/03/1216 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CUNNINGHAM / 31/12/2010 |
27/04/1127 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 30/05/2008 |
09/04/089 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | FIRST GAZETTE |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOLDYN NETWORKS COMMUNICATIONS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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