BOODAH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Change of details for Mr Yomi James Colledge as a person with significant control on 2025-08-25

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

26/08/2526 August 2025 Director's details changed for Mr Yomi James Colledge on 2025-08-25

View Document

15/08/2515 August 2025 Micro company accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Registered office address changed from 9 Lyme Road Bath BA1 3LN England to 17 Huntly Road Birmingham B16 8JG on 2025-01-22

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

18/09/2318 September 2023 Appointment of Mr Yomi Colledge as a secretary on 2023-08-01

View Document

18/09/2318 September 2023 Termination of appointment of Sarah-Jane Travers-Clark as a secretary on 2023-08-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM GARDEN FLAT 109 NEWBRIDGE ROAD BATH BA1 3HG ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOMI COLLEDGE / 12/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR YOMI COLLEDGE / 12/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YOMI COLLEDGE / 25/07/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 SECRETARY APPOINTED MISS SARAH-JANE TRAVERS-CLARK

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOMI COLLEDGE / 19/01/2016

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / YOMI COLLEDGE / 12/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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