Advanced company searchLink opens in new window

BIG TOP MUSICAL ADVENTURES COMMUNITY INTEREST COMPANY

Company number 09255192

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)
04 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Jun 2022 AD01 Registered office address changed from 37 Waterloo Road Kings Heath Birmingham West Midlands B14 7SD to 88 Old Road Stone ST15 8HS on 30 June 2022
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
05 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Kathryn Masters on 10 September 2017
03 Jan 2018 CH01 Director's details changed for Kathryn Coleman on 10 September 2017
02 Jan 2018 PSC04 Change of details for Miss Rosie Rushton as a person with significant control on 21 December 2017
02 Jan 2018 CH01 Director's details changed for Rosie Rushton on 21 December 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jul 2016 CH01 Director's details changed for Dominic Macmillan-Scott on 3 January 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Oct 2015 AR01 Annual return made up to 8 October 2015 no member list
01 Apr 2015 AD01 Registered office address changed from 9 Leslie Road Edgbaston Birmingham West Midlands B16 9DX to 37 Waterloo Road Kings Heath Birmingham West Midlands B14 7SD on 1 April 2015
08 Oct 2014 CICINC Incorporation of a Community Interest Company