- Company Overview for BIBLIO PRODUCTS LIMITED (03695752)
- Filing history for BIBLIO PRODUCTS LIMITED (03695752)
- People for BIBLIO PRODUCTS LIMITED (03695752)
- Charges for BIBLIO PRODUCTS LIMITED (03695752)
- More for BIBLIO PRODUCTS LIMITED (03695752)
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
|
|
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
|
|
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
|
|
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 |