Advanced company searchLink opens in new window

BODHI 303 LIMITED

Company number 04843685

Filter by category

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)
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
24 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
23 Feb 2021 CH03 Secretary's details changed for Helen Louise Hibberd on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Christopher Hibberd on 23 February 2021
18 Dec 2020 AA Micro company accounts made up to 31 July 2020
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 24 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 CS01 Confirmation statement made on 24 July 2019 with updates
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Oct 2018 CS01 Confirmation statement made on 24 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Mar 2016 AD01 Registered office address changed from 35 Adswood Old Hall Cheadle Hulme Cheadle Cheshire SK8 5QZ to 39 Grebe Close Poynton Stockport Cheshire SK12 1HU on 14 March 2016
03 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2