BOLDYN NETWORKS GLOBAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Jay Son Tan as a director on 2024-12-02

View Document (might not be available)

19/05/2519 May 2025 Registered office address changed from 2 Kingdom Street London W2 6BD United Kingdom to 1 Kingdom Street Level 2 London W2 6BD on 2025-05-19

View Document (might not be available)

31/03/2531 March 2025 Termination of appointment of Stephen Sillar Matthews as a director on 2025-03-17

View Document (might not be available)

21/03/2521 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Appointment of Mrs Sara Dickinson as a director on 2025-02-17

View Document (might not be available)

06/01/256 January 2025 Termination of appointment of Alex Fadi Karroum as a director on 2024-12-02

View Document (might not be available)

06/01/256 January 2025 Appointment of Mrs Nicola Palmer as a director on 2024-12-02

View Document (might not be available)

08/10/248 October 2024 Termination of appointment of Kathleen Abernathy as a director on 2024-09-25

View Document (might not be available)

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document (might not be available)

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-11-10

View Document (might not be available)

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Director's details changed for Mr Jay Walder on 2023-06-01

View Document (might not be available)

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document (might not be available)

25/08/2325 August 2023 Confirmation statement made on 2023-06-14 with updates

View Document (might not be available)

28/06/2328 June 2023 Change of name notice

View Document (might not be available)

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document (might not be available)

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

View Document (might not be available)

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document (might not be available)

04/04/234 April 2023 Termination of appointment of Bart Vogel as a director on 2023-03-31

View Document (might not be available)

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document (might not be available)

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

View Document (might not be available)

23/01/2323 January 2023 Resolutions

View Document (might not be available)

23/01/2323 January 2023 Memorandum and Articles of Association

View Document (might not be available)

23/01/2323 January 2023 Resolutions

View Document (might not be available)

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document (might not be available)

15/12/2215 December 2022 Appointment of Mrs Janice Babiak as a director on 2022-12-14

View Document (might not be available)

08/12/228 December 2022 Appointment of Mr Jay Walder as a director on 2022-11-29

View Document (might not be available)

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document (might not be available)

21/11/2221 November 2022 Change of details for Canada Pension Plan Investment Board as a person with significant control on 2022-10-12

View Document (might not be available)


More Company Information