Advanced company searchLink opens in new window

THE BIG FEED LIMITED

Company number SC586857

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 TM01 Termination of appointment of Joe Aitken as a director on 13 November 2024
06 Nov 2024 AA Unaudited abridged accounts made up to 31 January 2024
05 Jul 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 31 January 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 AP01 Appointment of Mr Joe Aitken as a director on 6 April 2020
11 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with updates
11 Mar 2020 PSC01 Notification of Wendy Stipanovsky as a person with significant control on 31 July 2019
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
22 May 2019 PSC01 Notification of Jonathon Charles Stipanovsky as a person with significant control on 28 August 2018
22 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 4
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
07 Feb 2019 PSC07 Cessation of Firedog Hotdogs Limited as a person with significant control on 28 August 2018
07 Feb 2019 PSC07 Cessation of Charlie Mills Events Ltd as a person with significant control on 28 August 2018
10 Sep 2018 TM01 Termination of appointment of Andrew Charles Messer as a director on 28 August 2018
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-26
  • GBP 2