- Company Overview for BIGEARS DIGITAL SERVICES LIMITED (07589466)
- Filing history for BIGEARS DIGITAL SERVICES LIMITED (07589466)
- People for BIGEARS DIGITAL SERVICES LIMITED (07589466)
- Charges for BIGEARS DIGITAL SERVICES LIMITED (07589466)
- More for BIGEARS DIGITAL SERVICES LIMITED (07589466)
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) |
---|---|---|---|
07 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr John Philip Mcguire on 4 April 2013 | |
07 May 2013 | CH01 | Director's details changed for Mark Jonathan Fancett on 4 April 2013 | |
07 May 2013 | CH01 | Director's details changed for Gregory Douglas Eckersley on 4 April 2013 | |
07 May 2013 | AD01 | Registered office address changed from 94 - 95 South Worple Way London London SW14 8ND United Kingdom on 7 May 2013 | |
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
20 Nov 2012 | SH02 | Sub-division of shares on 14 November 2012 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AP01 | Appointment of Mark Jonathan Fancett as a director | |
20 Nov 2012 | AP01 | Appointment of Gregory Douglas Eckersley as a director | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr John Philip Mcguire on 4 April 2012 | |
25 May 2012 | CH01 | Director's details changed for Mr Arnon Woolfson on 4 April 2012 | |
25 May 2012 | CH01 | Director's details changed for Mr Derek Michael Scanlon on 4 April 2012 | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
09 Jan 2012 | TM01 | Termination of appointment of Benjamin Lavender as a director | |
04 Apr 2011 | NEWINC |
Incorporation
|