- Company Overview for BIG BUSINESS INTELLIGENCE LIMITED (09659952)
- Filing history for BIG BUSINESS INTELLIGENCE LIMITED (09659952)
- People for BIG BUSINESS INTELLIGENCE LIMITED (09659952)
- More for BIG BUSINESS INTELLIGENCE LIMITED (09659952)
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
|
|
20 Jun 2023 | MA | Memorandum and Articles of Association | |
20 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 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
|
|
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
|
|
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
|
|
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 |