Advanced company searchLink opens in new window

BOLINDA UK LTD

Company number 05086231

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Apr 2017 CH01 Director's details changed for Ms Rebecca Louise Walshe on 28 March 2017
27 Apr 2017 CH01 Director's details changed for Mr Jan Herrmann on 28 March 2017
07 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
08 Jul 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
27 May 2014 CH01 Director's details changed for Mr Jan Herrman on 27 May 2014
06 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 CH01 Director's details changed for Ms Rebecca Louise Walshe on 5 May 2014
06 Mar 2014 CERTNM Company name changed bolinda digital LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2013 SH10 Particulars of variation of rights attached to shares
12 Jul 2013 SH08 Change of share class name or designation
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jun 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Philip Walshe as a director
17 May 2011 TM01 Termination of appointment of Philip Walshe as a director
17 May 2011 TM01 Termination of appointment of Marisa Mcgreevy as a director
17 May 2011 TM02 Termination of appointment of Lynette Walshe as a secretary
06 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders