BODI ME LTD.

Wework C/O - 30 Churchill Place 30 Churchill Place Wework C/O - 30 Churchill Place 30 Churchill Place, London, E14 5RE, England
StatusACTIVE
Company No.08659835
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BODI ME LTD. is an active private limited company with number 08659835. It was incorporated 10 years, 9 months, 11 days ago, on 21 August 2013. The company address is Wework C/O - 30 Churchill Place 30 Churchill Place Wework C/O - 30 Churchill Place 30 Churchill Place, London, E14 5RE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: Wework C/O - 30 Churchill Place 30 Churchill Place 1st - 10th Floor London E14 5RE

Change date: 2022-12-06

Old address: 216 Southfields Avenue Southfields Avenue Stanground Peterborough PE2 8RU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Old address: Buckingham Palace Road - London - Uk 123 Buckingham Palace Road C/O Wework London SW1W 9SH England

Change date: 2021-11-24

New address: 216 Southfields Avenue Southfields Avenue Stanground Peterborough PE2 8RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: Buckingham Palace Road - London - Uk 123 Buckingham Palace Road C/O Wework London SW1W 9SH

Old address: Wework - 199 Bishopsgate London EC2M 3TY England

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 28 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-28

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 3,851 GBP

Date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: Wework - 199 Bishopsgate London EC2M 3TY

Change date: 2021-02-23

Old address: 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Legacy

Date: 22 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/08/2016

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2017

Action Date: 28 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-29

New date: 2016-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-30

New date: 2016-01-29

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Action Date: 21 Aug 2016

Category: Return

Type: CS01

Description: 21/08/16 Statement of Capital gbp 2498.00

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Capital : 1,366 GBP

Date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: 64 Knightsbridge London SW1X 7JF

Change date: 2016-01-15

New address: 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa De Souza Lage

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordi Mercader Nieto

Termination date: 2014-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Jordi Mercader Nieto

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2014

Action Date: 21 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-21

Capital : 1,054.00 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 58 Castletown Road London W14 9HG United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACROBATIC LTD

19 KINGS GARDENS,LONDON,NW6 4PU

Number:05466845
Status:ACTIVE
Category:Private Limited Company

ESP LAW LIMITED

4 THE LINKS BUSINESS CENTRE,WOKING,GU22 8BF

Number:08951807
Status:ACTIVE
Category:Private Limited Company

ICE TEA DESSERTS LTD.

95A NEW ROAD,KIDDERMINSTER,DY10 1AE

Number:11782050
Status:ACTIVE
Category:Private Limited Company

INSPIRING LIVES LTD

BANK HOUSE FARM,BOSTON,PE22 7DS

Number:09663529
Status:ACTIVE
Category:Private Limited Company

SNF INVESTMENTS LIMITED

54 CONDUIT STREET,LONDON,W1S 2YY

Number:11842180
Status:ACTIVE
Category:Private Limited Company

SYDNEY EAST LIMITED

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:11803774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source