- Company Overview for BIGMORE BENEFITS LIMITED (03431887)
- Filing history for BIGMORE BENEFITS LIMITED (03431887)
- People for BIGMORE BENEFITS LIMITED (03431887)
- Registers for BIGMORE BENEFITS LIMITED (03431887)
- More for BIGMORE BENEFITS LIMITED (03431887)
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) |
---|---|---|---|
11 May 2021 | AP01 | Appointment of Mr Adam Charles Nettleship as a director on 1 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Colin Charles Brim as a director on 1 May 2021 | |
11 May 2021 | PSC07 | Cessation of Colin Charles Brim as a person with significant control on 1 May 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Mar 2021 | PSC07 | Cessation of David Graham Sykes as a person with significant control on 3 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of David Graham Sykes as a director on 3 March 2021 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Nov 2020 | TM02 | Termination of appointment of Cooper Faure Limited as a secretary on 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 26 High Street Woking GU21 6BW on 10 June 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Mr Colin Charles Brim on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr David Graham Sykes as a person with significant control on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mr Colin Charles Brim as a person with significant control on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 1st Floor 26 High Street Woking Surrey GU21 6BW to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 22 August 2017 | |
21 Aug 2017 | AP04 | Appointment of Cooper Faure Limited as a secretary on 21 August 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of David Graham Sykes as a secretary on 21 August 2017 |