Advanced company searchLink opens in new window

BIG BUSINESS INTELLIGENCE LIMITED

Company number 09659952

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 Jul 2023 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 26 July 2023
10 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2023
  • GBP 119.8205
20 Jun 2023 MA Memorandum and Articles of Association
20 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 TM01 Termination of appointment of Darren Michael Westlake as a director on 18 May 2023
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 166.2662
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 135.654
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2023 and again on the 17/08/2023
03 Mar 2023 AD01 Registered office address changed from Distil Ai at the Generator the Quay Exeter Devon EX2 4AN England to Venaspace Exeter 72 Paris Street Exeter EX1 2JY on 3 March 2023
16 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with updates
03 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
13 Oct 2021 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 24 September 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 74.4295
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 63.5304
22 Jul 2021 CH01 Director's details changed for Ms Elina Scorey on 20 July 2021
22 Jul 2021 AP01 Appointment of Mr Neil Stoneman as a director on 20 July 2021
22 Jul 2021 AP01 Appointment of Ms Elina Scorey as a director on 20 July 2021
21 Jul 2021 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Distil Ai at the Generator the Quay Exeter Devon EX2 4AN on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 58.3783
04 May 2021 AA Total exemption full accounts made up to 30 June 2020