Advanced company searchLink opens in new window

BODEANS HOLDINGS LIMITED

Company number 06260266

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 Nov 2024 MR04 Satisfaction of charge 062602660002 in full
05 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
11 Apr 2024 AA Accounts for a small company made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
06 Mar 2023 AA Accounts for a small company made up to 31 May 2022
04 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with updates
08 Mar 2022 AA Accounts for a small company made up to 31 May 2021
13 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 25 May 2020
23 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
07 May 2021 AA Group of companies' accounts made up to 31 May 2020
04 Aug 2020 PSC04 Change of details for Mr Paul Anthony Nicholas as a person with significant control on 29 July 2020
04 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
14 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2022.
13 Feb 2020 AA Accounts for a small company made up to 31 May 2019
25 Jun 2019 AD01 Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 25 June 2019
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
14 Jan 2019 AA Group of companies' accounts made up to 31 May 2018
13 Sep 2018 CH01 Director's details changed for Mr Andre Joseph Blais on 28 August 2018
13 Sep 2018 CH01 Director's details changed for Mr Andre Joseph Blais on 13 September 2018
29 Aug 2018 PSC04 Change of details for Mr Paul Anthony Nicholas as a person with significant control on 28 August 2018
29 Aug 2018 PSC04 Change of details for Mr Michael John Nicholas as a person with significant control on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates