Advanced company searchLink opens in new window

BIG MALLET LIMITED

Company number 08193922

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)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 CH03 Secretary's details changed for Mrs Natalie Ramsay on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Steven Royce Ramsay as a person with significant control on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mrs Natalie Laura Ramsay as a person with significant control on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mrs Natalie Laura Ramsay on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Steven Royce Ramsay on 21 December 2022
21 Dec 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 21 December 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
29 Jul 2021 SH08 Change of share class name or designation
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Mar 2021 PSC04 Change of details for Mrs Natalie Ramsay as a person with significant control on 11 January 2021
04 Mar 2021 PSC04 Change of details for Mr Steven Royce Ramsay as a person with significant control on 11 January 2021
04 Mar 2021 CH01 Director's details changed for Mrs Natalie Ramsay on 11 January 2021
04 Mar 2021 CH03 Secretary's details changed for Mrs Natalie Ramsay on 11 January 2021
04 Mar 2021 CH01 Director's details changed for Mr Steven Royce Ramsay on 11 January 2021
04 Mar 2021 AD01 Registered office address changed from 3-4 st Clements Yard St Clements Street Winchester Hampshire SO23 9DR England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 March 2021
04 Mar 2021 PSC04 Change of details for Mrs Natalie Ramsay as a person with significant control on 8 January 2021
04 Mar 2021 PSC04 Change of details for Mr Steven Royce Ramsay as a person with significant control on 8 January 2021
04 Mar 2021 PSC07 Cessation of Astarita Aldrich & Ward Limited as a person with significant control on 8 January 2021
04 Mar 2021 TM01 Termination of appointment of Imogen Kathleen Ward as a director on 8 January 2021
04 Mar 2021 TM01 Termination of appointment of Tobin Michael Aldrich as a director on 8 January 2021