Advanced company searchLink opens in new window

PROJECT BOLT NEWCO 1 LIMITED

Company number 12712655

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
05 Feb 2024 AP01 Appointment of Mr Jonathan Stockton as a director on 29 January 2024
02 Feb 2024 TM01 Termination of appointment of David Michael Williams as a director on 29 January 2024
02 Feb 2024 TM01 Termination of appointment of Gary James West as a director on 29 January 2024
02 Feb 2024 AP01 Appointment of Mr Adnan Khalil as a director on 29 January 2024
04 Jan 2024 SH02 Consolidation of shares on 11 December 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 MA Memorandum and Articles of Association
13 Dec 2023 SH19 Statement of capital on 13 December 2023
  • GBP 0.01
13 Dec 2023 SH20 Statement by Directors
13 Dec 2023 CAP-SS Solvency Statement dated 13/12/23
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 39,446,348.94744
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 268.63744
12 Dec 2023 SH08 Change of share class name or designation
12 Dec 2023 SH10 Particulars of variation of rights attached to shares
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
18 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
17 May 2022 AD01 Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to Red Central 60 High Street Redhill RH1 1SH on 17 May 2022
11 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
11 May 2022 MR04 Satisfaction of charge 127126550003 in full
11 May 2022 MR04 Satisfaction of charge 127126550004 in full
11 May 2022 MR04 Satisfaction of charge 127126550002 in full