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)
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,420.82
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
27 Jul 2017 CH01 Director's details changed for Michael Clary on 4 April 2017
27 Jul 2017 PSC07 Cessation of Harish Bhaskaran as a person with significant control on 16 March 2017
22 May 2017 AP01 Appointment of Michael Clary as a director on 4 April 2017
04 May 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,366.041
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 2,090.531
23 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
12 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
17 Feb 2016 AP03 Appointment of Joanna Dunne Tagg as a secretary on 4 February 2016
17 Feb 2016 AP01 Appointment of Mr George Edward Silvanus Robinson as a director on 4 February 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,692.57
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,464
17 Nov 2015 AP01 Appointment of Dr David Fyfe as a director on 4 November 2015
16 Nov 2015 AP01 Appointment of Mr Martin Guy Fiennes as a director on 4 November 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 September 2015
  • GBP 550.00
15 Oct 2015 SH02 Sub-division of shares on 25 September 2015
28 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-28
  • GBP 1