Advanced company searchLink opens in new window

BIG TIFF LIMITED

Company number 06076303

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)
07 Nov 2018 TM01 Termination of appointment of Steve Philip Baxter as a director on 28 September 2018
07 Nov 2018 PSC07 Cessation of Steve Philip Baxter as a person with significant control on 28 September 2018
21 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Jul 2015 MR01 Registration of charge 060763030001, created on 16 July 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Stephen Philip Baxter on 31 January 2011
09 Mar 2011 CH01 Director's details changed for Joanne Baxter on 31 January 2011
09 Mar 2011 AD01 Registered office address changed from C/O Vantis 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 9 March 2011
01 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Mar 2010 AAMD Amended accounts made up to 28 February 2009
11 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders