Advanced company searchLink opens in new window

BODHISATTVA LTD

Company number 09172662

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)
19 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
08 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Jan 2022 AD01 Registered office address changed from 57 Marian Drive Great Boughton Chester CH3 5RY United Kingdom to Melrose Whitchurch Road Christleton Chester CH3 6AE on 8 January 2022
26 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Oct 2020 AP03 Appointment of Mrs Lkhasuren Batdorj as a secretary on 12 October 2020
14 Oct 2020 TM02 Termination of appointment of Avinash Sukdeo as a secretary on 12 October 2020
08 Oct 2020 AP01 Appointment of Mrs Lkhasuren Batdorj as a director on 8 October 2020
08 Oct 2020 CERTNM Company name changed cruze control europe LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
07 Oct 2020 TM01 Termination of appointment of Avinash Sukdeo as a director on 7 October 2020
19 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from 33 Barrier Point Road London E16 2SB England to 57 Marian Drive Great Boughton Chester CH3 5RY on 17 August 2020
06 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
22 Jan 2018 AD01 Registered office address changed from 12 Ffordd Tegid Ewloe Deeside Clwyd CH5 3UD to 33 Barrier Point Road London E16 2SB on 22 January 2018
12 Oct 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates