BOLD TENDENCIES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-26 to 2022-12-31

View Document

04/09/234 September 2023 Appointment of Linda Hewson as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Ronojoy Dam as a director on 2023-08-29

View Document

25/08/2325 August 2023 Termination of appointment of Thomas Henry Dingle as a director on 2023-08-25

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/06/237 June 2023 Director's details changed for Diana Cordoba Barrios on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Mrs Helen Newman on 2023-06-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CURRSHO FROM 28/12/2017 TO 27/12/2017

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR THOMAS HENRY DINGLE

View Document

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELISABETH BARRY / 01/08/2014

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED HELEN NEWMAN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Document

08/06/158 June 2015 SAIL ADDRESS CREATED

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ELISABETH BARRY / 10/08/2014

View Document

01/10/141 October 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED DIANA CORDOBA BARRIOS

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SVEN MUENDNER

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 133 COPELAND ROAD UNIT 91 LONDON SE15 3SN

View Document

19/04/1319 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 4

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHEA

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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