Advanced company searchLink opens in new window

BIGTECHWORLD.COM LTD

Company number 13611506

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
06 Nov 2023 CERTNM Company name changed n&m mobile LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
06 Nov 2023 TM01 Termination of appointment of Nasser Hakim as a director on 12 October 2023
30 Oct 2023 AD01 Registered office address changed from Unit 1B Barton Hill Trading Estate Herapath Street Bristol BS5 9rd United Kingdom to 88a Park Street Bristol Somerset BS1 5LA on 30 October 2023
02 Oct 2023 AD01 Registered office address changed from 88a Park Street Bristol Somerset BS1 5LA United Kingdom to Unit 1B Barton Hill Trading Estate Herapath Street Bristol BS5 9rd on 2 October 2023
28 Sep 2023 CERTNM Company name changed mm eats LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 100
11 Sep 2023 AP01 Appointment of Mr Nasser Hakim as a director on 7 September 2023
31 May 2023 AA Accounts for a dormant company made up to 30 September 2022
15 May 2023 TM01 Termination of appointment of Muhammad Mudassir Yaqoob as a director on 15 May 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 8 September 2022 with no updates
14 Mar 2023 AP01 Appointment of Mr Muhammad Mudassir Yaqoob as a director on 14 March 2023
14 Mar 2023 CERTNM Company name changed pocket geek exchange LTD\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
15 Jul 2022 CERTNM Company name changed pgscardiff LTD\certificate issued on 15/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
09 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-09
  • GBP 1