BODMAS CLINICAL SERVICES LIMITED

16 Messner Street Messner Street, Basingstoke, RG24 9TT, England
StatusACTIVE
Company No.09190620
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

BODMAS CLINICAL SERVICES LIMITED is an active private limited company with number 09190620. It was incorporated 9 years, 9 months, 20 days ago, on 28 August 2014. The company address is 16 Messner Street Messner Street, Basingstoke, RG24 9TT, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

Old address: C/O Timothy Ojo 79 Skippetts Gardens Basingstoke RG21 3FB

Change date: 2018-12-31

New address: 16 Messner Street Messner Street Basingstoke RG24 9TT

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Oluwatoyin Timothy Ojo

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Oluwatoyin Ojo

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Timothy Ojo

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE GLOBAL IT LIMITED

15 FELCOTT ROAD,WALTON ON THAMES,KT12 5NS

Number:07888137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDINBURGH CITY LETS LTD.

TORRIDON HOUSE TORRIDON LANE,DUNFERMLINE,KY11 2EU

Number:SC445648
Status:ACTIVE
Category:Private Limited Company

HSK ENTERPRISES LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07111426
Status:ACTIVE
Category:Private Limited Company

JAYKAY PLOTSEEK PROPERTIES LTD

11 REDLAND CLOSE,DERBY,DE24 9PR

Number:11587560
Status:ACTIVE
Category:Private Limited Company

JOTA SPORTS LLP

STUBBY GROVE FARM BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BT

Number:OC332723
Status:ACTIVE
Category:Limited Liability Partnership

T.FORSELL & SON (PROPERTIES) LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:00467058
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