Advanced company searchLink opens in new window

BIG 7 LTD

Company number 11331037

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)
22 May 2024 AA Micro company accounts made up to 31 May 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 142-143 Parrock Street Gravesend DA12 1EY on 21 January 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mrs Gintare Remeikiene on 13 April 2021
14 Apr 2021 AD02 Register inspection address has been changed to 7 Bell Yard London WC2A 2JR
14 Apr 2021 AD01 Registered office address changed from 46-48 East Smithfield London E1W 1AW England to 7 Bell Yard London WC2A 2JR on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mrs Gintare Remeikiene as a person with significant control on 13 April 2021
02 Oct 2020 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Oct 2019 AD01 Registered office address changed from 25 Swallow Close Chafford Hundred Grays RM16 6RH England to 46-48 East Smithfield London E1W 1AW on 29 October 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-23
26 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-26
  • GBP 100