Advanced company searchLink opens in new window

BODY ART STUDIOS (BILSTON) LIMITED

Company number 08398527

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)
07 Jul 2022 PSC07 Cessation of Mark Timothy Bradley as a person with significant control on 9 July 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AD01 Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to The Red Lion Inn Bull Ring Sedgley Dudley West Midlands DY3 1RU on 31 July 2021
31 Jul 2021 TM01 Termination of appointment of Mark Timothy Bradley as a director on 9 July 2021
22 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 September 2013
19 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014 CH01 Director's details changed for Mr Kevin Timmins on 28 February 2014
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 2
04 Mar 2013 AP01 Appointment of Mr Kevin Timmins as a director