Advanced company searchLink opens in new window

ONE BIG MOP LIMITED

Company number 06984497

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)
10 Oct 2017 CH03 Secretary's details changed for Mr. Paul Albert James Olavesen-Stabb on 10 October 2017
21 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
10 Jan 2016 AD01 Registered office address changed from 28 Locksons Close London E14 6EH to 56 High Street Broadway Worcestershire WR12 7DT on 10 January 2016
10 Jan 2016 AP03 Appointment of Mr. Paul Albert James Olavesen-Stabb as a secretary on 10 January 2016
10 Jan 2016 AP01 Appointment of Mr. Paul Albert James Olavesen-Stabb as a director on 10 January 2016
02 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 2015 TM02 Termination of appointment of Susan Emily Voice as a secretary on 26 May 2015
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
06 Jun 2014 AD01 Registered office address changed from C/O C/O, Attwells Solicitors Llp Attwells Solicitors Llp Second Floor 88 St. Johns Wood High Street London NW8 7SH on 6 June 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
06 Sep 2010 CH03 Secretary's details changed for Susan Emily Voice on 7 August 2010
06 Sep 2010 CH01 Director's details changed for James Lyndon Everett on 7 August 2010
14 Sep 2009 MEM/ARTS Memorandum and Articles of Association
10 Sep 2009 CERTNM Company name changed james everett promotions LIMITED\certificate issued on 10/09/09