Advanced company searchLink opens in new window

BIGTIME GLOBAL LTD

Company number 10080572

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)
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)