- Company Overview for BODIZ LIMITED (07438915)
- Filing history for BODIZ LIMITED (07438915)
- People for BODIZ LIMITED (07438915)
- More for BODIZ LIMITED (07438915)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mrs Tracy Easton on 6 May 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby N E Lincolnshire SN31 1NX to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 11 August 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders |