Advanced company searchLink opens in new window

BOLT ASSET MANAGEMENT LIMITED

Company number 09954342

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)
22 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Sep 2023 AD01 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 28 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Feb 2023 PSC04 Change of details for Mr Timothy James Bolot as a person with significant control on 4 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 TM01 Termination of appointment of Emily Frances Trace as a director on 16 May 2022
04 Feb 2022 PSC04 Change of details for Mr Timothy James Bolot as a person with significant control on 10 May 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
08 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 600
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 400
02 Aug 2021 AD01 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 2 August 2021
02 Aug 2021 AD01 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 2 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
13 May 2021 PSC07 Cessation of Daniel Wulwick as a person with significant control on 10 May 2021
13 May 2021 TM01 Termination of appointment of Daniel Wulwick as a director on 10 May 2021
13 May 2021 AP01 Appointment of Miss Emily Frances Trace as a director on 10 May 2021
26 Mar 2021 PSC04 Change of details for Mr Timothy James Bolot as a person with significant control on 11 October 2019
04 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 200
31 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 200
09 Dec 2020 AD01 Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton Road London N2 0EF on 9 December 2020