Advanced company searchLink opens in new window

BIGSMALL LIMITED

Company number 11517875

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
27 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2022
  • GBP 104
29 Mar 2023 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 29 March 2023
27 Mar 2023 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 27 March 2023
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 104
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23
19 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
08 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 SH08 Change of share class name or designation
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 102
29 Jun 2021 AP01 Appointment of Mr Matthew Thomas Edwards as a director on 22 June 2021
07 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
15 May 2020 AA Micro company accounts made up to 31 August 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
27 Mar 2020 PSC04 Change of details for Mr Tom David Evans as a person with significant control on 13 March 2020