Advanced company searchLink opens in new window

BIGMORE BENEFITS LIMITED

Company number 03431887

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)
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