BOLDYN NETWORKS COMMUNICATIONS UK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

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

View Document

01/04/251 April 2025 Termination of appointment of Stephen Sillar Matthews as a director on 2025-03-17

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Appointment of Mrs Sara Louise Dickinson as a director on 2025-02-17

View Document

03/01/253 January 2025 Termination of appointment of William Darcy as a director on 2024-12-02

View Document

03/01/253 January 2025 Termination of appointment of Marc Ibanez Llongueras as a director on 2024-12-02

View Document

03/01/253 January 2025 Appointment of Mr Brendan Patrick O'reilly as a director on 2024-12-02

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-06-30

View Document

03/09/243 September 2024 Appointment of Mr John Scott Mackay as a secretary on 2024-08-23

View Document

02/09/242 September 2024 Termination of appointment of Rachel Chapman as a secretary on 2024-08-23

View Document

27/06/2427 June 2024 Satisfaction of charge 053876780001 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/09/2319 September 2023 Amended accounts for a small company made up to 2022-06-30

View Document

06/09/236 September 2023 Director's details changed for Mr Christopher John Bowie on 2023-09-01

View Document

04/07/234 July 2023 Appointment of Mr Christopher John Bowie as a director on 2023-06-29

View Document

04/07/234 July 2023 Termination of appointment of Joel Macmillan as a director on 2023-06-29

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Change of name notice

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Amanda Jane Moore as a secretary on 2023-03-13

View Document

14/03/2314 March 2023 Appointment of Ms Rachel Chapman as a secretary on 2023-03-13

View Document

03/02/233 February 2023 Director's details changed for Mr Stephen Sillar Matthews on 2023-01-17

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr William Darcy on 2022-03-28

View Document

18/03/2218 March 2022 Second filing for the appointment of Amanda Jane Moore as a secretary

View Document

24/02/2224 February 2022 Second filing for the appointment of Mr Joel Macmillan as a director

View Document

24/02/2224 February 2022 Second filing for the appointment of Mr Stephen Sillar Matthews as a director

View Document

24/02/2224 February 2022 Second filing for the appointment of Mr William George Darcy as a director

View Document

23/02/2223 February 2022 Termination of appointment of Sean Keating as a director on 2021-11-30

View Document

20/02/2220 February 2022 Termination of appointment of Oliver Farrell as a director on 2021-11-30

View Document

20/02/2220 February 2022 Appointment of Mrs Amanda Jane Moore as a secretary on 2022-02-15

View Document

20/02/2220 February 2022 Termination of appointment of Marc Ibanez Llongueras as a director on 2021-11-30

View Document

20/02/2220 February 2022 Appointment of Mr Stephen Sillar Matthews as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mr Joel Macmillan as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mr William George Darcy as a director on 2022-02-15

View Document

20/02/2220 February 2022 Termination of appointment of Oliver Farrell as a secretary on 2021-11-30

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

19/07/2119 July 2021 Registration of charge 053876780001, created on 2021-07-05

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR BALDEV GILL

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 24/07/2014

View Document

29/04/1429 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/148 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 01/03/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM OFFICE 105 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

18/11/1318 November 2013 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

04/06/134 June 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED SEAN KEATING

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DONNELLY

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MARC IBANEZ LLONGUERAS

View Document

10/05/1310 May 2013 SECRETARY APPOINTED OLIVER FARRELL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CUNNINGHAM

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR BALDEV GILL

View Document

11/04/1311 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CUNNINGHAM / 31/12/2010

View Document

27/04/1127 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FARRELL / 30/05/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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