Advanced company searchLink opens in new window

BIG IDEAS GROUP LIMITED

Company number 04151059

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)
15 Mar 2006 363a Return made up to 31/01/06; full list of members
15 Mar 2006 287 Registered office changed on 15/03/06 from: 88-90 crawford street, london, W1H 2EJ
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Oct 2005 CERTNM Company name changed I.T. lab enterprises LIMITED\certificate issued on 10/10/05
21 Apr 2005 363s Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
01 Mar 2004 363s Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jan 2004 AA Accounts for a small company made up to 31 March 2003
15 Jan 2004 88(2)R Ad 14/11/03--------- £ si 900@1=900 £ ic 100/1000
15 Jan 2004 288b Director resigned
15 Jan 2004 288a New director appointed
20 Oct 2003 225 Accounting reference date extended from 31/01/03 to 31/03/03
05 Oct 2003 287 Registered office changed on 05/10/03 from: 146 new cavendish street, london, W1W 6YQ
04 Apr 2003 363s Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Mar 2003 88(2)R Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
26 Feb 2003 CERTNM Company name changed the custard factory telephone co mpany LIMITED\certificate issued on 26/02/03
27 Oct 2002 AA Accounts for a dormant company made up to 31 January 2002
14 May 2002 363s Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 2001 288b Secretary resigned
11 Apr 2001 288b Director resigned
11 Apr 2001 288a New director appointed
11 Apr 2001 288a New secretary appointed;new director appointed
31 Jan 2001 NEWINC Incorporation