Advanced company searchLink opens in new window

BOOKBARN INTERNATIONAL GROUP LIMITED

Company number 04367645

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)
24 Sep 2021 MR04 Satisfaction of charge 043676450003 in full
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 1,040,003.232485
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
17 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
22 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1,040,003.203073
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
30 Sep 2019 TM01 Termination of appointment of Fenna Rushton Leake as a director on 30 September 2019
22 Aug 2019 MR01 Registration of charge 043676450004, created on 13 August 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
21 May 2019 AP03 Appointment of Mr Matthew James Dodson as a secretary on 20 May 2019
01 Apr 2019 TM01 Termination of appointment of Matthew James Dodson as a director on 1 April 2019
08 Feb 2019 AP01 Appointment of Mr David Leigh-Ewers as a director on 5 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
30 Nov 2018 AP01 Appointment of Ms Yanping Liu as a director on 29 November 2018
23 Aug 2018 TM01 Termination of appointment of James Robert Zinkant as a director on 22 August 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 960,003.203073
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 960,003.103073
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 960,003.091073
19 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates