Advanced company searchLink opens in new window

BIGBIZ SOLUTIONS LTD

Company number 07526059

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)
02 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 AD01 Registered office address changed from 10 the Quadrant Richmond TW9 1BP England to 64 New Cavendish Street London W1G 8TB on 21 May 2019
02 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from 6 Cupar Road London SW11 4JW England to 10 the Quadrant Richmond TW9 1BP on 22 February 2018
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England to 6 Cupar Road London SW11 4JW on 8 February 2017
31 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
22 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 28 September 2015
16 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 Mar 2015 CH01 Director's details changed for Miss Yana Toncheva on 16 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders