BOLD TENDENCIES COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 25/09/2325 September 2023 | Previous accounting period extended from 2022-12-26 to 2022-12-31 |
| 04/09/234 September 2023 | Appointment of Linda Hewson as a director on 2023-08-31 |
| 31/08/2331 August 2023 | Appointment of Ronojoy Dam as a director on 2023-08-29 |
| 25/08/2325 August 2023 | Termination of appointment of Thomas Henry Dingle as a director on 2023-08-25 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 07/06/237 June 2023 | Director's details changed for Diana Cordoba Barrios on 2023-06-01 |
| 07/06/237 June 2023 | Director's details changed for Mrs Helen Newman on 2023-06-01 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 24/04/1924 April 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | CURRSHO FROM 28/12/2017 TO 27/12/2017 |
| 29/11/1829 November 2018 | DIRECTOR APPOINTED MR THOMAS HENRY DINGLE |
| 28/09/1828 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 27/03/1827 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
| 28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELISABETH BARRY / 01/08/2014 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/06/1621 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 27/10/1527 October 2015 | DIRECTOR APPOINTED HELEN NEWMAN |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 08/06/158 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 08/06/158 June 2015 | SAIL ADDRESS CREATED |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELISABETH BARRY / 10/08/2014 |
| 01/10/141 October 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 24/07/1424 July 2014 | DIRECTOR APPOINTED DIANA CORDOBA BARRIOS |
| 21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 35 BALLARDS LANE LONDON N3 1XW |
| 29/10/1329 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SVEN MUENDNER |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/10/132 October 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 133 COPELAND ROAD UNIT 91 LONDON SE15 3SN |
| 19/04/1319 April 2013 | 13/03/13 STATEMENT OF CAPITAL GBP 4 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/07/129 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 01/06/121 June 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHEA |
| 08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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