BRONZED BODS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England to 44 Laburnum Road Fareham Hampshire PO16 0SL on 2025-01-16

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Termination of appointment of Andrea Kay Bailey-Bills as a director on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Andrea Kay Bailey-Bills as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 2023-12-15

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 23A THE PRECINCT LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DT ENGLAND

View Document

16/08/1916 August 2019 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