Advanced company searchLink opens in new window

BIG RADICAL LIMITED

Company number 07043006

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)
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 37,043.59
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2016
07 Nov 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 CH01 Director's details changed for Mr. Thomas Arthur Spurgeon on 27 August 2014
02 Jun 2014 CERTNM Company name changed grapple mobile LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
02 Jun 2014 CONNOT Change of name notice
14 Mar 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 37,043.59
08 Oct 2013 AD01 Registered office address changed from , 4th Floor 51-53 Great Marlborough Street, London, W1F 7JT on 8 October 2013
18 Sep 2013 TM01 Termination of appointment of Alistair Crane as a director
18 Sep 2013 TM01 Termination of appointment of James True as a director
18 Sep 2013 TM01 Termination of appointment of Richard Paul as a director
18 Sep 2013 TM01 Termination of appointment of Jonathan Claydon as a director
18 Sep 2013 AP01 Appointment of Mr. Bradley Mark Petzer as a director
18 Sep 2013 AP01 Appointment of Mr. Thomas Arthur Spurgeon as a director
18 Sep 2013 TM01 Termination of appointment of Mounissa Chodieva as a director
18 Sep 2013 TM01 Termination of appointment of Jack Bekhor as a director
18 Sep 2013 TM02 Termination of appointment of James Piccirillo as a secretary
18 Sep 2013 AP01 Appointment of Mr. Richard Simon Waller as a director
18 Sep 2013 AP03 Appointment of Mrs Priyanka Vijay Anand as a secretary
12 Sep 2013 MEM/ARTS Memorandum and Articles of Association
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 37,043.59
27 Aug 2013 MISC Aud stat 519
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AA Accounts for a small company made up to 31 December 2012