Founded in 1999, Bold Technology Ltd are based in Lee-On-The-Solent in Hants, it has a status of "Active". We do not know the number of employees at the business. The company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POND, Michael Anthony | 20 May 2004 | - | 1 |
POULSON, Christopher Philip | 20 May 2004 | - | 1 |
GODBOLD, Paul Antony | 23 June 1999 | 20 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSKETT, Linda Margaret | 01 August 2000 | 20 May 2004 | 1 |
SODBOLD, Sue | 23 June 1999 | 01 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 29 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2019 | |
CS01 - N/A | 16 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 12 January 2018 | |
AD01 - Change of registered office address | 06 September 2017 | |
MR01 - N/A | 25 August 2017 | |
MR01 - N/A | 03 August 2017 | |
MR01 - N/A | 02 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
PSC04 - N/A | 01 August 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 01 September 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 05 August 2015 | |
MR01 - N/A | 02 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 10 September 2012 | |
CH01 - Change of particulars for director | 10 September 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
CH03 - Change of particulars for secretary | 04 July 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
225 - Change of Accounting Reference Date | 30 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 23 September 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 09 August 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 29 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
MISC - Miscellaneous document | 20 July 2004 | |
363s - Annual Return | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 30 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 08 July 2001 | |
AA - Annual Accounts | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
363s - Annual Return | 29 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 October 1999 | |
287 - Change in situation or address of Registered Office | 02 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
225 - Change of Accounting Reference Date | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 04 July 1999 | |
NEWINC - New incorporation documents | 23 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2017 | Outstanding |
N/A |
A registered charge | 03 August 2017 | Outstanding |
N/A |
A registered charge | 02 August 2017 | Outstanding |
N/A |
A registered charge | 26 June 2015 | Outstanding |
N/A |
Legal charge | 15 April 2012 | Outstanding |
N/A |