BODHI RESOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-04-20 with no updates |
13/05/2513 May 2025 | Registration of charge 090023640002, created on 2025-05-08 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-04-30 |
29/08/2429 August 2024 | Registered office address changed from Royal London Building 4th Floor 42 - 46 Baldwin Street Bristol BS1 1PN England to The Square Works 17-19 Berkeley Square Bristol BS8 1HB on 2024-08-29 |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
17/11/2317 November 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Memorandum and Articles of Association |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Director's details changed for Mr John Howells on 2022-09-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/11/173 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090023640001 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ |
20/07/1520 July 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/09/1424 September 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 100 |
24/09/1424 September 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 100 |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR ZANE O'DRISCOLL |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company