Advanced company searchLink opens in new window

BODANA LIMITED

Company number 06437197

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
05 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
11 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 PSC01 Notification of James Reynolds as a person with significant control on 6 April 2016
29 Nov 2017 PSC01 Notification of Catherine Reynolds as a person with significant control on 6 April 2016
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 CH01 Director's details changed for James Reynolds on 18 June 2015
12 Jan 2015 CH01 Director's details changed for James Reynolds on 12 January 2015
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2