Advanced company searchLink opens in new window

BIG TECHNOLOGIES PLC

Company number 10791781

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)
08 Jul 2021 AUDR Auditor's report
08 Jul 2021 MAR Re-registration of Memorandum and Articles
01 Jul 2021 AP01 Appointment of Ms Camilla Macun as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Daren John Morris as a director on 30 June 2021
30 Jun 2021 PSC04 Change of details for Miss Sara Elizabeth Murray as a person with significant control on 25 May 2018
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 27,420.26
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 2,742,026
18 May 2021 AP01 Appointment of Simon Jeremy Collins as a director on 4 May 2021
27 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
08 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
06 Mar 2019 AA Micro company accounts made up to 31 May 2018
17 Jul 2018 AD01 Registered office address changed from , 52 Warwick Square, London, SW1V 2AJ, United Kingdom to Talbot House 17 Church Street Rickmansworth WD3 1DE on 17 July 2018
17 Jul 2018 PSC04 Change of details for Ms Sara Elizabeth Murray as a person with significant control on 16 July 2018
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 25,925.5
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 4,388.58
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 2,644.04
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,327.02
26 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-26
  • GBP 10