BOOK CONTENT GROUP LIMITED

10341423 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10341423
CategoryPrivate Limited Company
Incorporated23 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BOOK CONTENT GROUP LIMITED is an active private limited company with number 10341423. It was incorporated 7 years, 9 months, 22 days ago, on 23 August 2016. The company address is 10341423 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Certificate change of name company

Date: 13 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miriam farid publications LTD.\certificate issued on 13/06/24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2023

Action Date: 19 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-19

Psc name: Miriam Farid Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cash Haleem

Change date: 2023-08-02

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-08-02

Officer name: Book Technologies Inc.

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Book Technologies Inc.

Appointment date: 2023-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cash Haleem

Change date: 2023-08-02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 02 Aug 2023

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Book Technologies Inc.

Notification date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 10341423 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-04-04

New address: Gfro the Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Cash Haleem

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-14

Psc name: Cash Haleem

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Kashif Mahmood

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr Kashif Mahmood

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Mahmood

Change date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kashif Mahmood

Change date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Mahmood

Change date: 2017-08-24

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Kashif Mahmood

Documents

View document PDF

Incorporation company

Date: 23 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNOUSTIE COMPUTERS LIMITED

55 CAMBORNE AVENUE,,W13 9QZ

Number:02236187
Status:ACTIVE
Category:Private Limited Company

CELTIC LOLER SERVICES LIMITED

1 CAE MORFA,NEATH,SA10 6EE

Number:10913543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DLN LONDON LIMITED

29 DALELANDS,TELFORD,TF3 2BD

Number:11065740
Status:ACTIVE
Category:Private Limited Company

LAUDAN PROPERTIES LTD

NCS FABRICATIONS LTD LONGBRIDGE LANE,DERBY,DE24 8ST

Number:05249958
Status:ACTIVE
Category:Private Limited Company

NEUROPOWER LTD.

44A BROOKFIELD GARDENS R/O,WIRRAL,CH48 4EL

Number:09688530
Status:ACTIVE
Category:Private Limited Company

STONEHAVEN MICROBIOLOGY SERVICES LIMITED

UNITS 1 & 2 OLDMELDRUM BUSINESS CENTRE,OLDMELDRUM,AB51 0BZ

Number:SC259952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source