- Company Overview for BIG COMMUNICATIONS LIMITED (03162997)
- Filing history for BIG COMMUNICATIONS LIMITED (03162997)
- People for BIG COMMUNICATIONS LIMITED (03162997)
- Charges for BIG COMMUNICATIONS LIMITED (03162997)
- More for BIG COMMUNICATIONS LIMITED (03162997)
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) |
---|---|---|---|
21 Mar 2024 | AP01 | Appointment of Michael Smuts Langford as a director on 21 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
19 Oct 2023 | CH01 | Director's details changed for Mr Giles Derek Lee on 1 September 2022 | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Dylan Bogg on 13 July 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Giles Derek Lee as a director on 30 April 2021 | |
30 Apr 2021 | AP03 | Appointment of Michael Smuts Langford as a secretary on 30 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
11 Feb 2021 | AD04 | Register(s) moved to registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN | |
21 Jan 2021 | CH01 | Director's details changed for Mr Dylan Bogg on 18 January 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Sep 2020 | PSC05 | Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 1 September 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 29 July 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
16 Nov 2018 | MR04 | Satisfaction of charge 031629970006 in full |