BIBLIO PRODUCTS LIMITED: Filings
Overview
| Company Name | BIBLIO PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03695752 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BIBLIO PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Gregory Donald Morgan on Jun 16, 2025 | 2 pages | CH01 | ||||||
Change of details for Mr Gregory Donald Morgan as a person with significant control on Jun 16, 2025 | 2 pages | PSC04 | ||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
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 Apr 08, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Martin Irisarri as a secretary on Jan 30, 2024 | 1 pages | TM02 | ||||||
Second filing of Confirmation Statement dated Jun 13, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 13, 2021 | 3 pages | RP04CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 13, 2020 | 3 pages | RP04CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
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 Sep 23, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 13, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Jun 13, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0