- Company Overview for THEBIGWORD EUROPE LIMITED (07714030)
- Filing history for THEBIGWORD EUROPE LIMITED (07714030)
- People for THEBIGWORD EUROPE LIMITED (07714030)
- Charges for THEBIGWORD EUROPE LIMITED (07714030)
- More for THEBIGWORD EUROPE LIMITED (07714030)
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) |
---|---|---|---|
29 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Jul 2016 | CH03 | Secretary's details changed for Mrs Daine Cheesebrough on 21 September 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Matthew Leigh Toynton as a director on 23 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Matthew Leigh Toynton as a director on 23 November 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mrs Daine Cheesbrough on 1 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Mrs Daine Cheesbrough as a secretary on 31 August 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Matthew Leigh Toynton as a secretary on 31 August 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Kenneth Sendel as a director on 31 August 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Joshua Gould on 1 June 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Joshua David Gould on 1 June 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Joshua David Gould on 1 June 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mrs Michele Gould on 1 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Well Court 14-16 Farringdon Lane London EC1R 3AU to Link Up House Ring Road Lower Wortley Leeds LS12 6AB on 7 July 2015 | |
26 Jun 2015 | AP03 | Appointment of Mr Matthew Leigh Toynton as a secretary on 1 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Diane Cheesebrough as a secretary on 1 June 2015 | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Dalya Rebecca Gould as a director on 2 October 2014 | |
23 Sep 2014 | MR01 | Registration of charge 077140300001, created on 23 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Kenneth Sendel as a director on 28 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Matthew Leigh Toynton as a director on 28 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Diane Cheesebrough as a director on 28 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Bernadette Judith Byrne as a director on 28 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|