Advanced company searchLink opens in new window

BIGBRIX CONSTRUCTIONS LTD

Company number 08651289

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)
30 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2021 AD01 Registered office address changed from 128 Caledon Road Caledon Road London E6 2EZ England to 128 Caledon Road London E6 2EZ on 26 August 2021
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
05 Oct 2019 AA Unaudited abridged accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Apr 2019 AD01 Registered office address changed from 18 Barking Road London E6 3BP England to 128 Caledon Road Caledon Road London E6 2EZ on 26 April 2019
17 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from 128 Caledon Road London E6 2EZ England to 18 Barking Road London E6 3BP on 17 August 2018
01 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Apr 2018 PSC04 Change of details for Mr Noushad Mangattu Kavungal as a person with significant control on 7 April 2018
07 Apr 2018 CH01 Director's details changed for Mr Noushad Mangattu Kavungal on 7 April 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-24
31 Mar 2018 PSC07 Cessation of Sreeja Pullayil Rajan as a person with significant control on 24 March 2018
31 Mar 2018 TM01 Termination of appointment of Sreeja Pullayil Rajan as a director on 24 March 2018
31 Mar 2018 PSC01 Notification of Noushad Mangattu Kavungal as a person with significant control on 24 March 2018
31 Mar 2018 AP01 Appointment of Mr Noushad Mangattu Kavungal as a director on 24 March 2018
25 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates