BODIES IN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from Flat 3 the Rock Reigate Hill Reigate RH2 9PL England to Westbrook Reigate Rd Reigate Surrey RH2 0QN on 2025-03-26

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Director's details changed for Mr Andrew Patrick Moir on 2022-05-04

View Document

22/12/2222 December 2022 Change of details for Miss Bethany Caroline Moir as a person with significant control on 2022-05-04

View Document

22/12/2222 December 2022 Change of details for Mrs Jennifer Ga-Yun Moir as a person with significant control on 2022-05-04

View Document

22/12/2222 December 2022 Change of details for Mr Andrew Patrick Moir as a person with significant control on 2022-05-04

View Document

22/12/2222 December 2022 Registered office address changed from 15 Doods Road Reigate RH2 0NT England to Flat 3 the Rock Reigate Hill Reigate RH2 9PL on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 31/03/19 STATEMENT OF CAPITAL GBP 4

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/03/18 STATEMENT OF CAPITAL GBP 3

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GA-YUN MOIR

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK MOIR / 31/03/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY CAROLINE MOIR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/01/1430 January 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