Advanced company searchLink opens in new window

BIGFISH CONSULTANCY LTD

Company number 10202101

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 AD01 Registered office address changed from 29 the Hurst Moseley Birmingham B13 0DA England to 78 Stonebow Road Drakes Broughton Pershore WR10 2AS on 6 July 2021
31 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
21 Feb 2020 TM01 Termination of appointment of Debbie Sammons as a director on 20 February 2020
25 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
15 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 AD01 Registered office address changed from 13 Stephenson Street London NW10 6TX England to 29 the Hurst Moseley Birmingham B13 0DA on 26 June 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 40
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
29 Jun 2017 PSC01 Notification of Debbie Sammons as a person with significant control on 26 May 2016
29 Jun 2017 PSC01 Notification of Laurence Sammons as a person with significant control on 26 May 2016
05 Sep 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
04 Jul 2016 AD01 Registered office address changed from 17a Bolingbroke Road Bolingbroke Road London W14 0AJ United Kingdom to 13 Stephenson Street London NW10 6TX on 4 July 2016
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted