Advanced company searchLink opens in new window

BIG SOFA TECHNOLOGIES GROUP LTD

Company number 07847321

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)
11 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code) was registered on 31/01/2018.
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1,968,257.4
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 1,953,944.40
05 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 09/05/2016
12 Jun 2017 AUD Auditor's resignation
25 May 2017 AUD Auditor's resignation
25 May 2017 AUD Auditor's resignation
11 Jan 2017 SH02 Consolidation of shares on 16 December 2016
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,702,593.12
19 Dec 2016 AP01 Appointment of Mr Nicholas Mustoe as a director on 19 December 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 88,550.01
19 Dec 2016 AP01 Appointment of Mr Paul Francis Clark as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Joseph Paul Maccarthy as a director on 19 December 2016
19 Dec 2016 AP03 Appointment of Mr Joseph Paul Maccarthy as a secretary on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Steven Neil Metcalfe as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Matthew James Lynch as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Simon Lance Lidington as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Stephen Bourne as a secretary on 19 December 2016
19 Dec 2016 TM01 Termination of appointment of Stephen Bourne as a director on 19 December 2016
16 Dec 2016 CERTNM Company name changed hubco investments PLC\certificate issued on 16/12/16
  • RES15 ‐ Change company name resolution on 2016-12-16
16 Dec 2016 CONNOT Change of name notice
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015