- Company Overview for THE BIG DATA COLLECTION COMPANY LIMITED (08722868)
- Filing history for THE BIG DATA COLLECTION COMPANY LIMITED (08722868)
- People for THE BIG DATA COLLECTION COMPANY LIMITED (08722868)
- Charges for THE BIG DATA COLLECTION COMPANY LIMITED (08722868)
- More for THE BIG DATA COLLECTION COMPANY LIMITED (08722868)
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
|
|
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
|
|
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
|