- Company Overview for BIG STAR BUSINESS MANAGEMENT LTD (10097198)
- Filing history for BIG STAR BUSINESS MANAGEMENT LTD (10097198)
- People for BIG STAR BUSINESS MANAGEMENT LTD (10097198)
- Charges for BIG STAR BUSINESS MANAGEMENT LTD (10097198)
- More for BIG STAR BUSINESS MANAGEMENT LTD (10097198)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Sep 2024 | PSC01 | Notification of Julia Houghton as a person with significant control on 1 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Nov 2018 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 14 November 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2018 | CH01 | Director's details changed for Mrs Julia Houghton on 20 July 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
22 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
06 Apr 2018 | AD01 | Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Paul Christopher Neame Tracey as a director on 1 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Feb 2018 | MR01 | Registration of charge 100971980001, created on 27 February 2018 |