Advanced company searchLink opens in new window

BODLE TECHNOLOGIES LIMITED

Company number 09706188

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)
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 4,543.171
15 Jun 2020 AP01 Appointment of Mr Peiman Hosseini as a director on 10 June 2020
15 May 2020 OC S1096 Court Order to Rectify
16 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,449.363
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,486.196
07 Oct 2019 ANNOTATION Part Rectified The SH06 was removed from the public register on 15/05/2020 pursuant to order of court.
13 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/07/2021
08 Aug 2019 ANNOTATION Rectified The SH01 was removed from the public register on 15/05/2020 pursuant to order of court.
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 4,418.107
06 Aug 2019 CH01 Director's details changed for Harish Bhaskaran on 1 July 2019
24 Apr 2019 TM01 Termination of appointment of John Richard Pearson as a director on 18 April 2019
24 Apr 2019 AP02 Appointment of Parkwalk Advisors Limited as a director on 18 April 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,449.363
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2020.
09 Apr 2019 TM01 Termination of appointment of David Fyfe as a director on 31 December 2018
06 Dec 2018 AP01 Appointment of Mr Noel Francis Hurley as a director on 1 December 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 4,401.613
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
02 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 CH01 Director's details changed for Mr Martin Guy Fiennes on 9 April 2017
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 4,356.024
09 Feb 2018 AP01 Appointment of Mr John Richard Pearson as a director on 5 February 2018
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 3,411.905
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,420.82