I AM A BOOKWORM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mrs Kristina Ackland on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Nicholas William Ackland on 2025-01-15

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/04/244 April 2024 Change of details for Mr Nicholas William Ackland as a person with significant control on 2023-01-12

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Notification of Kristina Ackland as a person with significant control on 2023-01-12

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/03/235 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Nicholas William Ackland on 2023-02-10

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

19/01/2319 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/07/227 July 2022 Registered office address changed from , Unit a Green Barn West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, England to Unit 7 West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2022-07-07

View Document

16/05/2216 May 2022 Appointment of Mrs Kristina Ackland as a director on 2022-05-01

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

09/02/229 February 2022 Termination of appointment of Philip Atherton as a secretary on 2022-02-01

View Document

09/02/229 February 2022 Notification of Nicholas William Ackland as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Cessation of The Istoria Group Ltd as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Philip Gareth Atherton as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Claire Elizabeth Menzies as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Samantha Louise Rowe as a director on 2022-02-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Unit 1.1 Paintworks Arnos Vale Bristol BS4 3EH England to Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2022-01-13

View Document

06/01/226 January 2022 Registered office address changed from Unit 1.1 Paintworks Paintworks Arnos Vale Bristol BS4 3EH England to Unit 1.1 Paintworks Arnos Vale Bristol BS4 3EH on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registered office address changed from Unit 1.1 Paintworks Bristol BS21 7SE to Unit 1.1 Paintworks Paintworks Arnos Vale Bristol BS4 3EH on 2021-12-30

View Document

15/12/2115 December 2021 Director's details changed for Nicholas William Ackland on 2017-12-07

View Document

15/12/2115 December 2021 Director's details changed for Nicholas William Ackland on 2017-12-07

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / BLUE FLINT GROUP LTD / 18/03/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ATHERTON / 20/07/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE ROWE / 20/07/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARETH ATHERTON / 20/07/2016

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 16/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

02/02/162 February 2016 ADOPT ARTICLES 16/12/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ACKLAND / 16/12/2015

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED NICHOLAS WILLIAM ACKLAND

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company