Advanced company searchLink opens in new window

BOUNTEOUS UK LTD

Company number 10711071

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)
20 Jan 2026 CERTNM Company name changed accolite labs europe LIMITED\certificate issued on 20/01/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-01-16
16 Dec 2025 AA01 Current accounting period extended from 30 June 2025 to 31 December 2025
12 Dec 2025 AA Group of companies' accounts made up to 30 June 2024
10 Nov 2025 PSC02 Notification of Bounteous, Inc. as a person with significant control on 30 September 2025
10 Nov 2025 PSC07 Cessation of Accolite Digital Group, Inc. as a person with significant control on 30 September 2025
10 Nov 2025 PSC07 Cessation of Accolite Digital Labs Llc as a person with significant control on 29 September 2025
10 Nov 2025 PSC02 Notification of Accolite Digital Group, Inc. as a person with significant control on 29 September 2025
01 Sep 2025 TM01 Termination of appointment of Leelakumar Venkata Narayana Kaza as a director on 28 August 2025
27 Aug 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2025 MA Memorandum and Articles of Association
25 Apr 2025 CS01 Confirmation statement made on 23 April 2025 with no updates
19 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
13 May 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Cannon Street Spaces London EC4N 6NP on 13 May 2024
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
01 Feb 2024 MR04 Satisfaction of charge 107110710002 in full
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 MR01 Registration of charge 107110710002, created on 10 April 2023
16 Feb 2023 MR01 Registration of charge 107110710001, created on 1 February 2023
15 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 2
30 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021