Advanced company searchLink opens in new window

BIBLIO PRODUCTS LIMITED

Company number 03695752

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)
08 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024
11 Feb 2024 TM02 Termination of appointment of Martin Irisarri as a secretary on 30 January 2024
18 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 June 2022
12 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 13 June 2021
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 13 June 2020
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 23 September 2022
29 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/01/2024.
29 Jan 2022 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/01/2024
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AD01 Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 29 June 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jun 2020 CS01 13/06/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/12/2023
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates