- Company Overview for BOOKCERT LIMITED (05782923)
- Filing history for BOOKCERT LIMITED (05782923)
- People for BOOKCERT LIMITED (05782923)
- More for BOOKCERT LIMITED (05782923)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
06 Jun 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | TM01 | Termination of appointment of Jill Hillman as a director on 30 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Jill Hillman as a secretary on 30 January 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from St Brandon's House 29 Great George St Bristol BS1 5QT to 2 Laurel House 1 Station Rd Worle Weston-Super-Mare North Somerset BS22 6AR on 3 May 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Mrs Jill Hillman on 9 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mrs Amanda Louise Hillman on 9 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mrs Steven David Hillman on 9 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued |