- Company Overview for BIG BARK CREATIVE LIMITED (06788710)
- Filing history for BIG BARK CREATIVE LIMITED (06788710)
- People for BIG BARK CREATIVE LIMITED (06788710)
- More for BIG BARK CREATIVE LIMITED (06788710)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
21 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Gregory John Robinson as a person with significant control on 5 October 2020 | |
09 Aug 2023 | PSC04 | Change of details for Mr Richard David Heimsch as a person with significant control on 21 April 2021 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Gregory John Robinson on 9 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Gregory John Robinson as a person with significant control on 9 November 2022 | |
20 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 16 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 16 September 2021 | |
17 May 2021 | AD01 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to C/O Carbon Accountancy Limited 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 17 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Dec 2020 | CH01 | Director's details changed for Mr Gregory John Robinson on 1 April 2020 | |
21 Dec 2020 | PSC07 | Cessation of Stephen David Chapman as a person with significant control on 5 October 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Gregory John Robinson as a person with significant control on 5 October 2020 | |
19 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Stephen David Chapman as a director on 3 December 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |