- Company Overview for BOLINDA UK LTD (05086231)
- Filing history for BOLINDA UK LTD (05086231)
- People for BOLINDA UK LTD (05086231)
- More for BOLINDA UK LTD (05086231)
| 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
|
|
| 08 Jul 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
| 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
|
|
| 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
|
|
| 07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
| 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 |