- Company Overview for BIG GROUP HOLDINGS LIMITED (10535514)
- Filing history for BIG GROUP HOLDINGS LIMITED (10535514)
- People for BIG GROUP HOLDINGS LIMITED (10535514)
- More for BIG GROUP HOLDINGS LIMITED (10535514)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
13 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
17 Apr 2024 | AP01 | Appointment of Mr Martin Kelly as a director on 28 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
31 Aug 2023 | TM01 | Termination of appointment of Nigel David Egerton-King as a director on 30 August 2023 | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
19 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
26 May 2023 | AP01 | Appointment of Mr Stephen Lloyd as a director on 2 May 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
15 Dec 2022 | PSC02 | Notification of Bgh Trustee Company Limited as a person with significant control on 15 November 2022 | |
15 Dec 2022 | PSC07 | Cessation of Edward Riseman as a person with significant control on 15 November 2022 | |
15 Dec 2022 | PSC07 | Cessation of Nicholas Edward Scott as a person with significant control on 15 November 2022 | |
15 Dec 2022 | PSC07 | Cessation of Nick Scott as a person with significant control on 15 November 2022 | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
11 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 91 Princedale Road London W11 4NS United Kingdom to The George Building Nicholas Road Notting Dale London W11 4AN on 19 April 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
18 Aug 2020 | PSC01 | Notification of Nicholas Scott as a person with significant control on 3 January 2017 | |
17 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2020 | |
16 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 May 2020 | AP03 | Appointment of Mrs Raakhee Shah as a secretary on 21 May 2020 |