- Company Overview for BIG (B2B RESEARCH GROUP) LIMITED (04209383)
- Filing history for BIG (B2B RESEARCH GROUP) LIMITED (04209383)
- People for BIG (B2B RESEARCH GROUP) LIMITED (04209383)
- More for BIG (B2B RESEARCH GROUP) LIMITED (04209383)
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) |
---|---|---|---|
09 Jun 2016 | TM01 | Termination of appointment of Sonya Rose Graneek as a director on 7 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Alison Pugh as a director on 7 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Ms Virginia Eileen Monk as a director on 8 June 2016 | |
08 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
11 May 2015 | AD01 | Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP on 11 May 2015 | |
17 Mar 2015 | AP01 | Appointment of Mrs Lucy Katharine Reed as a director on 3 June 2014 | |
17 Mar 2015 | AP01 | Appointment of Mr Michael Anthony Joseph as a director on 3 June 2014 | |
17 Mar 2015 | AP01 | Appointment of Mrs Amy Kate Middleton as a director on 3 June 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Thomas Harold Smart as a director on 3 June 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Sarah Penny as a director on 3 June 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Charles Corbett Jennings as a director on 3 June 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
22 May 2013 | AR01 | Annual return made up to 1 May 2013 no member list | |
22 May 2013 | AD01 | Registered office address changed from C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP United Kingdom on 22 May 2013 | |
22 May 2013 | AP01 | Appointment of Ms Claire Louise Labrum as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Joanathan Barrie Wood on 19 March 2013 | |
19 Mar 2013 | CH03 | Secretary's details changed for Joanathan Barrie Wood on 19 March 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP United Kingdom on 27 February 2013 | |
20 Sep 2012 | AD01 | Registered office address changed from C/O Strictly Financial 116 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 20 September 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |