- Company Overview for BODY TONE WAREHOUSE LTD (SC416436)
- Filing history for BODY TONE WAREHOUSE LTD (SC416436)
- People for BODY TONE WAREHOUSE LTD (SC416436)
- Insolvency for BODY TONE WAREHOUSE LTD (SC416436)
- More for BODY TONE WAREHOUSE LTD (SC416436)
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) |
---|---|---|---|
06 Feb 2024 | AD01 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 6 February 2024 | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 525 Accountancy Services Suite 2/3, 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Arncroft Murroes Kingennie Dundee Tayside DD5 3PB to 525 Accountancy Services Suite 2/3, 106 Hope Street Glasgow G2 6PH on 22 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Harry Iain Ogg on 7 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued |