BODYMETRICS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / DR SURAN GOONATILAKE / 30/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/12/1530 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O THE DECO PARTNERSHIP ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW UNITED KINGDOM

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY LEE

View Document

11/10/1311 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY NAI SHEE LEE / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 12/01/07

View Document

05/03/075 March 2007 RE-DES SHARES 12/01/07

View Document

05/03/075 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 £ NC 200/250 12/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: VERULAM POINT STATION WAY ST. ALBANS HERTFORDSHIRE AL1 5HE

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0230 April 2002 £ NC 173/200 16/11/01

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 16/11/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

02/11/002 November 2000 ADOPT ARTICLES 17/10/00

View Document

02/11/002 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

02/11/002 November 2000 S-DIV 17/10/00

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ADOPTARTICLES20/12/99

View Document

19/01/0019 January 2000 S-DIV 23/12/99

View Document

01/12/991 December 1999 ALTERMEMORANDUM18/11/99

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED CRESTLODGE LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information