- Company Overview for BIG BOX MARKETING LTD (10348969)
- Filing history for BIG BOX MARKETING LTD (10348969)
- People for BIG BOX MARKETING LTD (10348969)
- More for BIG BOX MARKETING LTD (10348969)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Sep 2023 | PSC01 | Notification of Gino Sambuco as a person with significant control on 25 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Gino Sambuco as a director on 30 September 2022 | |
25 Sep 2023 | PSC07 | Cessation of Pedro Ramos as a person with significant control on 30 September 2022 | |
25 Sep 2023 | TM01 | Termination of appointment of Pedro Ramos as a director on 30 September 2022 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
26 May 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Pedro Ramos on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH Wales to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 29 November 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Pedro Ramos as a person with significant control on 16 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Pedro Ramos on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Rourke House Watermans Business Park the Causeway Staines TW18 3BA England to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 16 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Pedro Miguel Rebolo Ramos on 10 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Pedro Miguel Rebolo Ramos as a person with significant control on 10 February 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |