- Company Overview for BOD GARMENTS LIMITED (11504022)
- Filing history for BOD GARMENTS LIMITED (11504022)
- People for BOD GARMENTS LIMITED (11504022)
- More for BOD GARMENTS LIMITED (11504022)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
16 Jul 2024 | PSC04 | Change of details for Ms Radoslava Dimitrova as a person with significant control on 29 May 2024 | |
16 Jul 2024 | PSC07 | Cessation of Grant William Hamlet as a person with significant control on 29 May 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Oct 2022 | PSC04 | Change of details for Ms Radoslava Dimitrova as a person with significant control on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Ms Radoslava Dimitrova on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Ms Radoslava Dimitrova on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Ms Radoslava Dimitrova as a person with significant control on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Flat 57 Norwich House 11 Streatham High Road London SW16 1DG England to Flat 5 Brunel House 2 Isambard Close Maidenhead Berkshire SL6 7TR on 6 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
25 Jun 2019 | PSC07 | Cessation of Caeleigh Hamlet as a person with significant control on 12 June 2019 | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
14 Jun 2019 | AD01 | Registered office address changed from Flat 57 Norwich House 11 Streatham High Road London SW16 1DG England to Flat 57 Norwich House 11 Streatham High Road London SW16 1DG on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 9 Callow Street Flat 2 Chelsea London SW3 6BJ England to Flat 57 Norwich House 11 Streatham High Road London SW16 1DG on 14 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Caeleigh Hamlet as a director on 12 June 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 29 Edith Grove Chelsea London SW10 0LB England to 9 Callow Street Flat 2 Chelsea London SW3 6BJ on 6 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mrs Caeleigh Hamlet as a person with significant control on 6 February 2019 |