BOLT ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
17/09/2517 September 2025 New | Application to strike the company off the register |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Confirmation statement made on 2025-02-16 with no updates |
23/12/2423 December 2024 | Confirmation statement made on 2024-02-16 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-09-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/04/2310 April 2023 | Confirmation statement made on 2023-02-04 with no updates |
08/02/238 February 2023 | Change of details for Mr Timothy James Bolot as a person with significant control on 2022-09-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Termination of appointment of Emily Frances Trace as a director on 2022-05-16 |
04/02/224 February 2022 | Change of details for Mr Timothy James Bolot as a person with significant control on 2021-05-10 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
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 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 16/09/2019 |
17/09/1917 September 2019 | CESSATION OF JONATHAN ROBERT KNIGHT AS A PSC |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNIGHT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 PORTLAND PLACE LONDON W1B 1PN |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT KNIGHT |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
21/02/1721 February 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
10/02/1610 February 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 100.0 |
10/02/1610 February 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 80 |
10/02/1610 February 2016 | ADOPT ARTICLES 25/01/2016 |
15/01/1615 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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