- Company Overview for BIGCAM LTD (11828602)
- Filing history for BIGCAM LTD (11828602)
- People for BIGCAM LTD (11828602)
- Charges for BIGCAM LTD (11828602)
- More for BIGCAM LTD (11828602)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
19 Apr 2024 | CH03 | Secretary's details changed for Mr Dorian Ronnie Payne on 19 April 2024 | |
19 Apr 2024 | PSC04 | Change of details for Mr Dorian Ronnie Payne as a person with significant control on 19 April 2024 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Dorian Ronnie Payne on 19 April 2024 | |
12 Mar 2024 | CH03 | Secretary's details changed for Mr Dorian Payne on 12 March 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 May 2022 | AD01 | Registered office address changed from Office 1 23 Windsor Road Neath SA11 1NB Wales to 5 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP on 11 May 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
15 Dec 2021 | MR01 | Registration of charge 118286020004, created on 26 November 2021 | |
15 Dec 2021 | MR01 | Registration of charge 118286020003, created on 9 December 2021 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 23 Windsor Road Neath SA11 1NB Wales to Office 1 23 Windsor Road Neath SA11 1NB on 27 September 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 1 Gloster Place Newport NP19 7EG United Kingdom to 23 Windsor Road Neath SA11 1NB on 24 August 2021 | |
03 Aug 2021 | MR01 | Registration of a charge with Charles court order to extend. Charge code 118286020002, created on 26 February 2021 | |
19 Mar 2021 | MR01 | Registration of charge 118286020001, created on 26 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Mar 2019 | CH03 | Secretary's details changed for Mr Dorian Payne on 27 March 2019 | |
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|