Advanced company searchLink opens in new window

BIG STAR BUSINESS MANAGEMENT LTD

Company number 10097198

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 200
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