BOLD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Marc Adrian Russell Cooke as a director on 2024-08-21

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2022-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Patrick James Cusk on 2024-04-29

View Document

14/05/2414 May 2024 Director's details changed for Stephane Manos on 2024-04-29

View Document

14/05/2414 May 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Patrick James Cusk on 2023-11-02

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

06/10/236 October 2023

View Document

24/08/2324 August 2023 Appointment of Mrs Jemma Belghoul as a secretary on 2023-08-24

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

18/07/2318 July 2023 Change of details for Bold Systems Limited as a person with significant control on 2023-04-29

View Document

18/07/2318 July 2023 Director's details changed for Mr Patrick James Cusk on 2023-04-29

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Registered office address changed from Unit 6 Harrier Court Exeter Airport, Clyst Honiton Exeter EX5 2DR England to 27 Old Gloucester Street London WC1N 3AX on 2023-02-28

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054414510004

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Registered office address changed from , Unit 10 Webster Court, Carina Park Westbrook, Warrington, Cheshire, WA5 8WD to 27 Old Gloucester Street London WC1N 3AX on 2017-05-08

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 10 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON CHESHIRE WA5 8WD

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054414510004

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS KATHRYN KELLY

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN KELLY / 18/10/2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS BRIGITTE HAWKINS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM WESTBROOK HOUSE WESTBROOK WAY WARRINGTON CHESHIRE WA5 8UH

View Document

21/12/1021 December 2010 Registered office address changed from , Westbrook House, Westbrook Way, Warrington, Cheshire, WA5 8UH on 2010-12-21

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOSTYN GEFFREY HAWKINS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET BAILEY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WILLIAM KELLY / 12/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET BAILEY / 12/01/2010

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE GROVE / 28/08/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 GBP IC 105/100 19/10/07 GBP SR 5@1=5

View Document

05/03/085 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

16/05/0616 May 2006

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED BRAND NEW CO (274) LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

06/07/056 July 2005 £ NC 100/1000 10/06/05

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 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