BODITRAX TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from Unit 1 2 Gedling Street Nottingham NG1 1DS England to Unit 20 Roseway House Wheatcroft Business Park, Landmere Lane Nottingham NG12 4DG on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Registered office address changed from Office 2, the Garage Studios 41-45 st. Mary's Gate Nottingham NG1 1PU England to Unit 1 2 Gedling Street Nottingham NG1 1DS on 2024-07-11

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-13 with updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Registered office address changed from Stoney Street Studios 51 Stoney Street Nottingham England to Office 2, the Garage Studios 41-45 st. Mary's Gate Nottingham NG1 1PU on 2023-06-06

View Document

05/06/235 June 2023 Termination of appointment of Simon Paul Stephenson as a director on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Hedley Stuart Stroud as a director on 2023-06-05

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM UNIT 1 NELSON STREET 2 GEDLING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1DS ENGLAND

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 110.157

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 ADOPT ARTICLES 30/04/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 ADOPT ARTICLES 22/01/2016

View Document

11/12/1611 December 2016 22/01/16 STATEMENT OF CAPITAL GBP 114.16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM VISCOSA HOUSE GEORGE STREET NOTTINGHAM NG1 3BN

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSHELL

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR HEDLEY STUART STROUD

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR SIMON PAUL STEPHENSON

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK WHEATCROFT / 26/02/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, ASHBOURNE HOUSE 49-51 FOREST ROAD EAST, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 4HT, ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 ADOPT ARTICLES 12/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 100060

View Document

21/05/1321 May 2013 SUB-DIVISION 28/03/13

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED DARKWATER SYSTEMS LTD CERTIFICATE ISSUED ON 25/03/13

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 11/10/12 STATEMENT OF CAPITAL GBP 80.00

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED DR RICHARD DAVID HENSHELL

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR NICHOLAS HUGH JAMES CHRISTOPHER STILLMAN

View Document

19/10/1219 October 2012 ADOPT ARTICLES 11/10/2012

View Document

07/08/127 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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