BOLDYN NETWORKS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Igor Ollivier Leprince as a director on 2025-07-01

View Document

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

View Document

04/05/254 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

22/04/2522 April 2025 Full accounts made up to 2024-06-30

View Document

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

View Document

24/02/2524 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 George D'arcy 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

03/09/243 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

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

22/07/2422 July 2024 Resolutions

View Document

13/07/2413 July 2024 Registration of charge 100908900001, created on 2024-07-09

View Document

18/06/2418 June 2024 Full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-03

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 Termination of appointment of Joel Macmillan as a director on 2023-06-29

View Document

04/07/234 July 2023 Appointment of Mr Christopher John Bowie 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

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

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

View Document

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

View Document

01/03/231 March 2023 Director's details changed for Mr Stephen Sillar Matthews on 2023-02-27

View Document

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

View Document

15/01/2315 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/01/2230 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

25/07/2125 July 2021 Registered office address changed from Level 4 4 Kingdom Street London W2 6BD United Kingdom to 2 Kingdom Street Level 2 2 Kingdom Street London Paddington W2 6BD on 2021-07-25

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES HASSELL

View Document

17/11/2017 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 20600001

View Document

28/09/2028 September 2020 22/09/20 STATEMENT OF CAPITAL GBP 19100001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 17600001

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR IGOR OLLIVIER LEPRINCE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 14300001

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE D'ARCY / 09/09/2019

View Document

26/09/1926 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 12800001

View Document

23/08/1923 August 2019 SECOND FILED SH01 - 03/06/19 STATEMENT OF CAPITAL GBP 10500001

View Document

02/08/192 August 2019 13/09/18 STATEMENT OF CAPITAL GBP 8800001

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED WILLIAM GEORGE D'ARCY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 6800001

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / BAI COMMUNICATIONS EUROPE LTD / 10/04/2018

View Document

10/04/1810 April 2018 31/10/17 STATEMENT OF CAPITAL GBP 3100001

View Document

10/04/1810 April 2018 26/05/17 STATEMENT OF CAPITAL GBP 500001

View Document

10/04/1810 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 5100001

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB UNITED KINGDOM

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM STANDARD HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

21/12/1721 December 2017 SAIL ADDRESS CREATED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information