- Company Overview for BIBLIOGWEN LTD (12900254)
- Filing history for BIBLIOGWEN LTD (12900254)
- People for BIBLIOGWEN LTD (12900254)
- More for BIBLIOGWEN LTD (12900254)
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) |
---|---|---|---|
14 Nov 2023 | AD01 | Registered office address changed from 34 Brookside Estate Chalgrove Oxford OX44 7SQ to Office 4, Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 14 November 2023 | |
20 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Apr 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 5 April 2021 | |
11 Mar 2021 | PSC07 | Cessation of Kirsty Johnson as a person with significant control on 5 October 2020 | |
10 Mar 2021 | PSC01 | Notification of Perfitha Mayormita as a person with significant control on 5 October 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Kirsty Johnson as a director on 5 October 2020 | |
25 Jan 2021 | AP01 | Appointment of Mrs Perfitha Mayormita as a director on 5 October 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 14 Tennyson Rise Wath-upon-Dearne Rotherham S63 6PL England to 34 Brookside Estate Chalgrove Oxford OX44 7SQ on 18 December 2020 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|