Advanced company searchLink opens in new window

BIG LIVING LTD

Company number 08574145

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
03 May 2017 MR01 Registration of charge 085741450001, created on 2 May 2017
23 Feb 2017 AD01 Registered office address changed from Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP England to 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG on 23 February 2017
15 Nov 2016 AD01 Registered office address changed from 64 Wake Green Road Birmingham West Midlands B13 9PG England to Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP on 15 November 2016
15 Nov 2016 CH02 Director's details changed for Desktop It Limited on 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA England to 64 Wake Green Road Birmingham West Midlands B13 9PG on 31 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AD01 Registered office address changed from 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG to 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA on 29 June 2016
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
14 Sep 2015 CERTNM Company name changed wholesale mstr LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
27 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Oct 2014 AP02 Appointment of Desktop It Limited as a director on 13 March 2014
13 Mar 2014 CERTNM Company name changed sales vault LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
18 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-18
  • GBP 2