Advanced company searchLink opens in new window

BIGHAND LIMITED

Company number 03128724

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)
12 Apr 2018 MR04 Satisfaction of charge 031287240006 in full
12 Apr 2018 MR04 Satisfaction of charge 1 in full
12 Apr 2018 MR04 Satisfaction of charge 2 in full
12 Apr 2018 MR04 Satisfaction of charge 3 in full
22 Dec 2017 AA Full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
24 Jul 2017 MR01 Registration of charge 031287240006, created on 14 July 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
17 Mar 2016 AP01 Appointment of Mr Ian Churchill as a director on 16 March 2016
17 Mar 2016 TM01 Termination of appointment of Jonathan Ardron as a director on 16 March 2016
05 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,087.48
30 Dec 2015 AA Full accounts made up to 31 March 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,087.48
11 Dec 2014 AP01 Appointment of Mr Sam Toulson as a director
08 Dec 2014 AP01 Appointment of Mr Sam Toulson as a director on 28 November 2014
15 Sep 2014 TM01 Termination of appointment of Michael William Bates Kent as a director on 29 August 2014
11 Jun 2014 TM01 Termination of appointment of Robert Lancashire as a director
09 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,087.48
07 Nov 2013 AA Full accounts made up to 31 March 2013
25 May 2013 AP01 Appointment of Mr Michael William Bates Kent as a director
15 Mar 2013 TM01 Termination of appointment of Guy Millward as a director
10 Jan 2013 MISC Section 519
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders