- Company Overview for THE REALLY BIG LTD (07040593)
- Filing history for THE REALLY BIG LTD (07040593)
- People for THE REALLY BIG LTD (07040593)
- More for THE REALLY BIG LTD (07040593)
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) |
---|---|---|---|
18 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
28 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Manor Stables Bishopstone Seaford East Sussex BN25 2UD to Gemini House 136 - 140, Old Shoreham Road Hove East Sussex BN3 7BD on 2 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
20 Oct 2014 | AP01 | Appointment of Mrs Joanna Mary Clancy as a director on 1 September 2014 | |
30 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from The Broadgate Tower 12Th Floor the Broadgate Tower London EC2A 2EW to Manor Stables Bishopstone Seaford East Sussex BN25 2UD on 30 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from 33 Throgmorton Street London Uk EC2N 2BR United Kingdom on 8 January 2014 | |
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | AD01 | Registered office address changed from 33 Throgmorton Street London EC2M 2BR United Kingdom on 15 May 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from C/O the Really Big Ltd No 1 Liverpool Street London EC2M 7QD England on 2 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Mr David Clancy on 30 June 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from 4 Corner Cottages High Street Fletching Uckfield East Sussex TN22 3SS United Kingdom on 16 September 2011 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Mar 2011 | CERTNM |
Company name changed supply chain reaction LTD\certificate issued on 04/03/11
|
|
11 Jan 2011 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for David Clancy on 11 January 2011 | |
23 Aug 2010 | AD01 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 23 August 2010 | |
14 Oct 2009 | NEWINC |
Incorporation
|