Advanced company searchLink opens in new window

THIS IS THE BIG DEAL LIMITED

Company number 08867458

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)
06 Aug 2019 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 9 July 2019
06 Aug 2019 TM01 Termination of appointment of Carla Rosaline Stent as a director on 9 July 2019
06 Aug 2019 TM01 Termination of appointment of William Hodson as a director on 9 July 2019
06 Aug 2019 TM01 Termination of appointment of Henry George De Zoete as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Nicholas Richard Wrighton as a director on 9 July 2019
06 Aug 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Imperial House Imperial Way Coedkernew Newport NP10 8UH on 6 August 2019
06 Aug 2019 AP01 Appointment of Mr Matthew Crummack as a director on 9 July 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr William Hodson on 13 February 2019
18 Feb 2019 CH01 Director's details changed for Ms Carla Rosaline Stent on 13 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Henry George De Zoete on 13 February 2019
18 Feb 2019 CH01 Director's details changed for Mr William Hodson on 13 February 2019
07 Dec 2018 PSC04 Change of details for Mr Henry George De Zoete as a person with significant control on 6 April 2016
07 Dec 2018 CH01 Director's details changed for Mr Henry George De Zoete on 1 June 2014
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jun 2018 SH02 Sub-division of shares on 16 March 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 16/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
11 Jan 2018 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 January 2018
11 Jan 2018 AD01 Registered office address changed from 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 11 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 January 2017
07 Feb 2017 CH01 Director's details changed for Mr William Hodson on 25 January 2017