- Company Overview for BOODIL LTD (13990233)
- Filing history for BOODIL LTD (13990233)
- People for BOODIL LTD (13990233)
- More for BOODIL LTD (13990233)
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) |
---|---|---|---|
12 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 12 March 2024
|
|
27 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
06 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
05 Dec 2022 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit 80, Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 5 December 2022 | |
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 September 2022
|
|
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Apr 2022 | PSC04 | Change of details for Mr Shane Adam Williams as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Harry James Luscombe as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Sam Jordon Owens as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC01 | Notification of Dalvinder Singh as a person with significant control on 20 April 2022 | |
20 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 April 2022
|
|
20 Apr 2022 | AP01 | Appointment of Mr Dalvinder Singh as a director on 20 April 2022 | |
19 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-19
|