Advanced company searchLink opens in new window

BODY CONFIDENCE HQ LTD

Company number 11955693

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
19 Jul 2022 PSC04 Change of details for Mr Liam Mcnamara as a person with significant control on 21 June 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 200
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 200
28 Jun 2022 SH10 Particulars of variation of rights attached to shares
28 Jun 2022 SH08 Change of share class name or designation
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 Mar 2021 CH01 Director's details changed for Mr Liam Mcnamara on 19 March 2021
19 Mar 2021 AD01 Registered office address changed from Unit 8-10 Rough Hey Road Grimsargh Preston PR2 5AR England to Unit 10 Rough Hey Road Grimsargh Preston PR2 5AR on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mr Liam Mcnamara as a person with significant control on 19 March 2021
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Liam Walsh as a director on 11 September 2020
11 Sep 2020 PSC07 Cessation of Liam Walsh as a person with significant control on 11 September 2020
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 April 2019
  • GBP 100
10 Feb 2020 AD01 Registered office address changed from 47 Greenfield Road Adlington Chorley Lancashire PR6 9NB England to Unit 8-10 Rough Hey Road Grimsargh Preston PR2 5AR on 10 February 2020
20 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted