Advanced company searchLink opens in new window

THE BIG DATA COLLECTION COMPANY LIMITED

Company number 08722868

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 Mar 2019 AP03 Appointment of Ms Tara Stimpson as a secretary on 26 March 2019
28 Mar 2019 TM01 Termination of appointment of Tyrone Thomas Field as a director on 26 March 2019
28 Mar 2019 TM01 Termination of appointment of Dylan James Chipp as a director on 26 March 2019
28 Mar 2019 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 5th Floor, St Magnus House, Lower Thames Street London EC3R 6HD on 28 March 2019
28 Mar 2019 MR01 Registration of charge 087228680001, created on 26 March 2019
23 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 AD01 Registered office address changed from Exchange House 12-14 the Crescent Taunton TA1 4EB to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 6 June 2015
02 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 Oct 2014 AP01 Appointment of Mr Tyrone Thomas Field as a director on 23 October 2014
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1