BODOCS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-01-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/10/2318 October 2023 | Micro company accounts made up to 2023-01-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/12/2119 December 2021 | Secretary's details changed for Tax and Figures Ltd on 2021-12-07 |
| 18/12/2118 December 2021 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 2021-12-18 |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 07/08/187 August 2018 | APPOINTMENT TERMINATED, SECRETARY TAX AND FIGURES (HEMEL HEMPSTEAD) LLP |
| 07/08/187 August 2018 | CORPORATE SECRETARY APPOINTED TAX AND FIGURES LTD |
| 07/08/187 August 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX AND FIGURES LTD / 01/07/2018 |
| 27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART MCCRAE DALY / 01/07/2018 |
| 27/07/1827 July 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX AND FIGURES (HEMEL HEMPSTEAD) LLP / 01/07/2018 |
| 27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCRAE DALY / 01/07/2018 |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 12/02/1712 February 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX AND FIGURES LLP / 30/11/2016 |
| 12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/02/1629 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/02/157 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 07/02/157 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MCCRAE DALY / 01/01/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/03/1431 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/02/1316 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 26/03/1226 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/03/119 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/02/102 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 3 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MCCRAE DALY / 01/10/2009 |
| 02/02/102 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX AND FIGURES LLP / 01/10/2009 |
| 02/02/102 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB |
| 23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / TAX AND FIGURES LLP / 19/12/2008 |
| 10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR GERARD SINOVICH |
| 10/12/0810 December 2008 | DIRECTOR APPOINTED DR STUART MCCRAE DALY |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY ROHINI SHARMA |
| 15/05/0815 May 2008 | SECRETARY APPOINTED TAX AND FIGURES LLP |
| 15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE |
| 12/03/0812 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 12/12/0712 December 2007 | NEW SECRETARY APPOINTED |
| 11/10/0711 October 2007 | SECRETARY RESIGNED |
| 16/02/0716 February 2007 | DIRECTOR RESIGNED |
| 16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
| 22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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