Advanced company searchLink opens in new window

BIBLIOKIM LTD

Company number 12979531

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)
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Jan 2023 CS01 Confirmation statement made on 27 October 2022 with no updates
05 Jan 2023 AD01 Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 5 January 2023
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
06 May 2022 AD01 Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 6 May 2022
18 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Mar 2021 PSC07 Cessation of Shaun Campbell as a person with significant control on 16 November 2020
17 Mar 2021 PSC01 Notification of Anne Margaret Quiazon as a person with significant control on 16 November 2020
20 Feb 2021 AA01 Current accounting period shortened from 31 October 2021 to 5 April 2021
30 Dec 2020 AD01 Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 47 Spring Walk Newport PO30 5nd on 30 December 2020
17 Dec 2020 TM01 Termination of appointment of Shaun Campbell as a director on 16 November 2020
10 Dec 2020 AP01 Appointment of Ms Anne Margaret Quiazon as a director on 16 November 2020
08 Dec 2020 AD01 Registered office address changed from 31 Pine Lea Brandon Durham DH7 8SR England to 47 Spring Walk Newport PO30 5nd on 8 December 2020
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted