Advanced company searchLink opens in new window

BIG TECHNOLOGIES PLC

Company number 10791781

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)
10 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
31 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: adopt the annual accounts of the company for the financial year eneded 31 december 2022 / company business / re-appointment of auditors 23/05/2023
10 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/05/2022
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
01 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Audited accounts of the company 27/05/2022
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 AP01 Appointment of Mr Alexander Brennan as a director on 1 February 2022
08 Nov 2021 AD03 Register(s) moved to registered inspection location Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
08 Nov 2021 AD02 Register inspection address has been changed to Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
09 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re: big technologies PLC long term incentive plan 19/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2021 PSC04 Change of details for Ms Sara Elizabeth Murray as a person with significant control on 16 July 2018
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2,884,750.82
08 Jul 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Jul 2021 BS Balance Sheet
08 Jul 2021 MAR Re-registration of Memorandum and Articles
08 Jul 2021 AUDR Auditor's report
08 Jul 2021 AUDS Auditor's statement
08 Jul 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
08 Jul 2021 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
01 Jul 2021 AP01 Appointment of Ms Camilla Macun as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Daren John Morris as a director on 30 June 2021
30 Jun 2021 PSC04 Change of details for Miss Sara Elizabeth Murray as a person with significant control on 25 May 2018