Advanced company searchLink opens in new window

BIG FISH GROUP LIMITED

Company number 12101291

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)
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
  • GBP 4.00