Advanced company searchLink opens in new window

B.I.G INTERNATIONAL (UK) LIMITED

Company number 06292806

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Dec 2022 AP01 Appointment of Mr Kayode Afolabi as a director on 19 December 2022
19 Dec 2022 TM01 Termination of appointment of Gbadamosi Adebiyi as a director on 19 December 2022
19 Dec 2022 PSC07 Cessation of Gbadamosi Adebiyi as a person with significant control on 19 December 2022
28 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
09 May 2022 AA Micro company accounts made up to 30 June 2021
10 Dec 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
13 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with updates
15 May 2019 PSC01 Notification of Gbadamosi Adebiyi as a person with significant control on 15 May 2019
15 May 2019 AP01 Appointment of Mr Gbadamosi Adebiyi as a director on 15 May 2019
15 May 2019 TM01 Termination of appointment of Kayode Afolabi as a director on 15 May 2019
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 CS01 Confirmation statement made on 11 October 2018 with no updates
12 Oct 2018 TM02 Termination of appointment of Slawecka Iwona as a secretary on 12 October 2018
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Dec 2017 AD01 Registered office address changed from 69 Waterside Close London SE28 0GT England to 429-431 Wick Lane London E3 2JG on 8 December 2017
12 Oct 2017 TM01 Termination of appointment of a director
11 Oct 2017 PSC01 Notification of Kayode Afolabi as a person with significant control on 1 April 2017