- Company Overview for BIG FISH GROUP LIMITED (12101291)
- Filing history for BIG FISH GROUP LIMITED (12101291)
- People for BIG FISH GROUP LIMITED (12101291)
- More for BIG FISH GROUP LIMITED (12101291)
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) |
---|---|---|---|
13 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
27 Oct 2022 | TM01 | Termination of appointment of Amy Rose Meecham as a director on 17 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mrs Amy Rose Meecham as a director on 17 October 2022 | |
17 Oct 2022 | PSC02 | Notification of Big Fish Group Holdings Limited as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Kerry Anne Moston as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Amy Rose Meecham as a person with significant control on 17 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Jeremy Peter Carr as a director on 17 October 2022 | |
17 Oct 2022 | TM02 | Termination of appointment of Andrew Christopher Page as a secretary on 17 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
16 Aug 2021 | PSC04 | Change of details for Ms Amy Rose Whitmarsh as a person with significant control on 16 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
29 Jun 2021 | TM01 | Termination of appointment of Amy Rose Whitmarsh as a director on 29 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Steven Michael Hartley as a director on 29 June 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS England to Room 7 Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 4 September 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
05 Dec 2019 | AP01 | Appointment of Mr Steven Hartley as a director on 5 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Jeremy Peter Carr as a director on 5 December 2019 | |
19 Sep 2019 | SH02 | Sub-division of shares on 30 August 2019 | |
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|