BOLT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/09/2517 September 2025 NewApplication to strike the company off the register

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to 5 Elstree Gate C/O Sopherco Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-09-28

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Timothy James Bolot as a person with significant control on 2022-09-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Emily Frances Trace as a director on 2022-05-16

View Document

04/02/224 February 2022 Change of details for Mr Timothy James Bolot as a person with significant control on 2021-05-10

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registered office address changed from The Brentano Suite, First Floor Lyttelton Road London N2 0EF England to Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 16/09/2019

View Document

17/09/1917 September 2019 CESSATION OF JONATHAN ROBERT KNIGHT AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNIGHT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 PORTLAND PLACE LONDON W1B 1PN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT KNIGHT

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 100.0

View Document

10/02/1610 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 80

View Document

10/02/1610 February 2016 ADOPT ARTICLES 25/01/2016

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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