- Company Overview for BIGTIME GLOBAL LTD (10080572)
- Filing history for BIGTIME GLOBAL LTD (10080572)
- People for BIGTIME GLOBAL LTD (10080572)
- More for BIGTIME GLOBAL LTD (10080572)
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) |
---|---|---|---|
14 May 2019 | CH01 | Director's details changed for Mr Shane Charles Cawood on 14 May 2019 | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 10 May 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 15 January 2018 | |
27 Apr 2017 | CH03 | Secretary's details changed for Mr Shane Charles Cawood on 23 March 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Shane Charles Charlie Cawood on 21 April 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Mar 2016 | AD01 | Registered office address changed from 1 Montague Mews West Street Farnham GU9 7AF United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 23 March 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|