Advanced company searchLink opens in new window

BIG CAT LIMITED

Company number 09326558

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)
20 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
20 Dec 2023 PSC02 Notification of The Company of Leopards Limited as a person with significant control on 16 January 2023
20 Dec 2023 PSC07 Cessation of Anthony Glyn Tattum as a person with significant control on 16 January 2023
07 Jul 2023 SH19 Statement of capital on 7 July 2023
  • GBP 1
07 Jul 2023 SH20 Statement by Directors
07 Jul 2023 CAP-SS Solvency Statement dated 06/07/23
07 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 AD01 Registered office address changed from Aquinas House 63 Warstone Lane Jewellery Quarter Birmingham West Midlands B18 6NG United Kingdom to Office 17 the Atkins Building Lower Bond Street Hinckley LE10 1QU on 24 April 2023
14 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
26 Nov 2020 PSC04 Change of details for Mr Anthony Glyn Tattum as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Aquinas House Tenby Street North Jewellery Quarter Birmingham B1 3EG England to Aquinas House 63 Warstone Lane Jewellery Quarter Birmingham West Midlands B18 6NG on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Anthony Glynn Tattum as a person with significant control on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Anthony Glynn Tattum on 25 November 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Anthony Glynn Tattum on 19 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Anthony Glynn Tattum on 19 December 2019
09 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates