Advanced company searchLink opens in new window

BOD GARMENTS LIMITED

Company number 11504022

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)
11 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 PSC04 Change of details for Ms Radoslava Dimitrova as a person with significant control on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Ms Radoslava Dimitrova on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Ms Radoslava Dimitrova on 6 October 2022
06 Oct 2022 PSC04 Change of details for Ms Radoslava Dimitrova as a person with significant control on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from Flat 57 Norwich House 11 Streatham High Road London SW16 1DG England to Flat 5 Brunel House 2 Isambard Close Maidenhead Berkshire SL6 7TR on 6 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
25 Jun 2019 PSC07 Cessation of Caeleigh Hamlet as a person with significant control on 12 June 2019
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 4
14 Jun 2019 AD01 Registered office address changed from Flat 57 Norwich House 11 Streatham High Road London SW16 1DG England to Flat 57 Norwich House 11 Streatham High Road London SW16 1DG on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from 9 Callow Street Flat 2 Chelsea London SW3 6BJ England to Flat 57 Norwich House 11 Streatham High Road London SW16 1DG on 14 June 2019
13 Jun 2019 TM01 Termination of appointment of Caeleigh Hamlet as a director on 12 June 2019
06 Feb 2019 AD01 Registered office address changed from 29 Edith Grove Chelsea London SW10 0LB England to 9 Callow Street Flat 2 Chelsea London SW3 6BJ on 6 February 2019
06 Feb 2019 PSC04 Change of details for Mrs Caeleigh Hamlet as a person with significant control on 6 February 2019
05 Feb 2019 CH01 Director's details changed for Mrs Caeleigh Hamlet on 5 February 2019
20 Nov 2018 PSC04 Change of details for Mrs Ceilidh Hamlet as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mrs Ceilidh Hamlet on 19 November 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 3