Advanced company searchLink opens in new window

BIZ+ STATIONERY SUPERSTORES LIMITED

Company number 08061284

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 PSC01 Notification of Linda Margaret Dorman as a person with significant control on 23 May 2022
09 Jun 2022 AP01 Appointment of Mrs Linda Margaret Dorman as a director on 23 May 2022
08 Jun 2022 PSC07 Cessation of David Richard Bjornsfelt Dorman as a person with significant control on 23 May 2022
08 Jun 2022 TM01 Termination of appointment of David Richard Bjornsfelt Dorman as a director on 23 May 2022
23 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CH01 Director's details changed for Mr David Richard Bjornsfelt Dorman on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr Andrew David Dorman as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Andrew David Dorman on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr David Richard Bjornsfelt Dorman as a person with significant control on 11 November 2020
13 Jul 2020 AD01 Registered office address changed from 17 Church Street Ross on Wye Herefordshire HR9 5HN to The Beeches Cliffords Mesne Newent Gloucestershire GL18 1JW on 13 July 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
11 May 2020 PSC01 Notification of David Richard Bjornsfelt Dorman as a person with significant control on 5 May 2020
11 May 2020 PSC04 Change of details for Mr Andrew David Dorman as a person with significant control on 5 May 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 3,334
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 May 2019 PSC04 Change of details for Mr Andrew David Dorman as a person with significant control on 18 December 2018
14 May 2019 CH01 Director's details changed for Mr Andrew David Dorman on 18 December 2018
17 Dec 2018 AA Micro company accounts made up to 31 March 2018