Advanced company searchLink opens in new window

THINK BIG GLOBAL LIMITED

Company number 07117183

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)
28 Mar 2024 AA Total exemption full accounts made up to 29 March 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2023 AA Micro company accounts made up to 31 March 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Jun 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
28 Sep 2022 CERTNM Company name changed D.E.R. U.K. LTD\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
12 Sep 2022 AA Micro company accounts made up to 31 March 2021
17 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2020
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
13 Jul 2021 PSC01 Notification of Charles Patrick Darren Arslanian as a person with significant control on 1 January 2021
13 Jul 2021 PSC04 Change of details for Mr Shaun Mark Newell as a person with significant control on 1 January 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 AP01 Appointment of Mr Charles Patrick Darren Arslanian as a director on 1 January 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AD01 Registered office address changed from Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS England to Unit 4 Viscount Centre Gaskill / Shaw Road Speke Liverpool L24 9GS on 9 April 2021
10 Jan 2021 AD01 Registered office address changed from Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England to Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS on 10 January 2021
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC07 Cessation of Claire Kelly as a person with significant control on 5 December 2018