Advanced company searchLink opens in new window

BODYGOLD LIMITED

Company number 03012456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
15 May 2023 AA Micro company accounts made up to 30 June 2022
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 June 2021
05 May 2021 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to Anglo House Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN on 5 May 2021
27 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 June 2020
15 Jan 2021 CH01 Director's details changed for Mrs Cheryll Lynn Hollis on 15 January 2021
15 Jan 2021 CH03 Secretary's details changed for Louise Marie Spragg on 15 January 2021
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from Aroma House Kingsnorth Industrial Estate Ashford Kent TN23 6LN to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 3 December 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
01 Jun 2018 CH03 Secretary's details changed for Louise Marie Hollis on 1 June 2018
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100