BODY LOGIC LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Registered office address changed from C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 10 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ on 2023-01-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS ALEXIS LAUREN JACOBSON / 16/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
24/02/1624 February 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 |
16/02/1616 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS LAUREN JACOBSON / 11/05/2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
22/01/1522 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O PHILIP JACOBSON MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/01/1431 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 2ND FLOOR SHELDON HOUSE 904-910 HIGH ROAD LONDON N12 9RW |
23/05/1323 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
19/08/1119 August 2011 | 31/05/11 TOTAL EXEMPTION FULL |
16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
29/10/0929 October 2009 | DIRECTOR APPOINTED ALEXIS LAUREN JACOBSON |
24/10/0924 October 2009 | COMPANY NAME CHANGED HAMCREST LIMITED CERTIFICATE ISSUED ON 24/10/09 |
24/10/0924 October 2009 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
24/10/0924 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/098 May 2009 | 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