Advanced company searchLink opens in new window

BOLT EQUITY LIMITED

Company number 07151408

Filter by category


Confirmation statement filters

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)
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 19,075,779.30
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2015 CH01 Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015
09 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
09 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
09 Feb 2015 AD02 Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
09 Sep 2014 CH01 Director's details changed for Mr Michael Christopher James Harris on 3 September 2014
10 Jul 2014 AP01 Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014
09 Jul 2014 MEM/ARTS Memorandum and Articles of Association
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2014 AP01 Appointment of Mr Michael Leslie Clark as a director on 12 May 2014
11 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
07 Jan 2014 TM01 Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 47,361,350
06 Jun 2013 CH01 Director's details changed for Mr Richard Anthony De Souza on 5 June 2013
05 Jun 2013 CH01 Director's details changed for Mr Paul Graham Southwell on 5 June 2013
14 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
31 May 2012 AP01 Appointment of Mr Tommy Harry Vilhelm Karlsson as a director on 29 May 2012
12 Apr 2012 AP01 Appointment of Mr Patrick David Bulmer as a director on 12 April 2012
12 Apr 2012 AP01 Appointment of Mr Paul Graham Southwell as a director on 12 April 2012
12 Apr 2012 TM01 Termination of appointment of Christopher James Neale as a director on 12 April 2012
12 Apr 2012 TM01 Termination of appointment of Paul Keith Moxon as a director on 12 April 2012