- Company Overview for BIGFOOT INC LIMITED (07725941)
- Filing history for BIGFOOT INC LIMITED (07725941)
- People for BIGFOOT INC LIMITED (07725941)
- Charges for BIGFOOT INC LIMITED (07725941)
- More for BIGFOOT INC LIMITED (07725941)
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 Aug 2018 | CH01 | Director's details changed for Mr Christopher Carr-Mosert on 31 July 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Christopher Carr-Mosert on 31 July 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Christopher Carr-Mosert as a person with significant control on 31 July 2018 | |
30 May 2018 | AD01 | Registered office address changed from The Old Casino Fourth Avenue Hove BN3 2PJ England to 71-75 Shelton Street London WC2H 9JQ on 30 May 2018 | |
22 Mar 2018 | MR01 | Registration of charge 077259410001, created on 22 March 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
18 May 2017 | AD01 | Registered office address changed from One Jubilee Street Brighton BN1 1GE United Kingdom to The Old Casino Fourth Avenue Hove BN3 2PJ on 18 May 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Chestnut Holt Meadow Bank Codmore Hill Pulborough West Sussex RH20 1BG to One Jubilee Street Brighton BN1 1GE on 10 October 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Christopher Carr on 3 August 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 2 August 2014 with full list of shareholders | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Daniel Streeter as a secretary | |
16 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
14 May 2013 | AD01 | Registered office address changed from Headcorn Road Sutton Valence Maidstone Kent ME17 3EH England on 14 May 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Daniel Streeter as a director | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Christopher Carr on 15 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from 8 Lovett Green Sharpenhoe MK45 4SP United Kingdom on 31 August 2012 |