Advanced company searchLink opens in new window

BIG SKY INVESTMENTS LTD

Company number 04522008

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)
20 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
20 Sep 2023 PSC04 Change of details for Mr Philip Colchester as a person with significant control on 18 August 2023
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 1,300
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 1,000
18 Sep 2023 SH10 Particulars of variation of rights attached to shares
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
17 Jan 2020 MR01 Registration of charge 045220080001, created on 9 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 CH01 Director's details changed for Mrs Kimberley Colchester on 1 April 2019
02 Apr 2019 PSC04 Change of details for a person with significant control
02 Apr 2019 CH03 Secretary's details changed for Judith Margaret Colchester on 1 April 2019
02 Apr 2019 CH01 Director's details changed
02 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2 April 2019
01 Apr 2019 CH01 Director's details changed for Mrs Kimberley Noble on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mrs Emma Bailey on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Philip Ernest Colchester on 1 April 2019