- Company Overview for BIG SECRET INVESTMENT LIMITED (11272961)
- Filing history for BIG SECRET INVESTMENT LIMITED (11272961)
- People for BIG SECRET INVESTMENT LIMITED (11272961)
- More for BIG SECRET INVESTMENT LIMITED (11272961)
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) |
---|---|---|---|
24 Jan 2025 | CH01 | Director's details changed for Mr Robert James Miller on 1 August 2024 | |
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Robert James Miller on 1 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
31 Mar 2022 | PSC04 | Change of details for Mr Sebastian Christopher Gray as a person with significant control on 22 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Sebastian Christopher Gray on 22 March 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
28 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
14 May 2020 | AD01 | Registered office address changed from Found Studios 1 Lindsey Street London EC1A 9HP United Kingdom to 22 Charterhouse Square London EC1M 6DX on 14 May 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
27 Mar 2019 | PSC04 | Change of details for Mr Sebastian Christopher Gray as a person with significant control on 24 March 2018 | |
07 Feb 2019 | CH01 | Director's details changed for Ms Rosa Kathleen Howard on 15 November 2018 | |
06 Feb 2019 | AP01 | Appointment of Robert Miller as a director on 24 March 2018 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|