- Company Overview for BIG ACTIVE DESIGN LTD (07559040)
- Filing history for BIG ACTIVE DESIGN LTD (07559040)
- People for BIG ACTIVE DESIGN LTD (07559040)
- More for BIG ACTIVE DESIGN LTD (07559040)
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) |
---|---|---|---|
19 Mar 2015 | AP03 | Appointment of Ms Angela Mead as a secretary on 29 August 2014 | |
19 Mar 2015 | TM02 | Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014 | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
03 Oct 2014 | AD01 | Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 | |
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 | |
30 Apr 2013 | AD01 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Richard Michael James Newton as a director | |
10 Mar 2011 | NEWINC | Incorporation |