Advanced company searchLink opens in new window

BIG SHOP FRIDAY LTD

Company number 11843214

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
27 Mar 2024 PSC04 Change of details for Mr Daniel Adam Chehade as a person with significant control on 26 March 2024
26 Mar 2024 PSC07 Cessation of Roisin Callaghan as a person with significant control on 1 February 2024
26 Mar 2024 TM01 Termination of appointment of Roisin Callaghan as a director on 1 February 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
07 Mar 2023 PSC01 Notification of Daniel Adam Chehade as a person with significant control on 1 February 2023
08 Feb 2023 AD01 Registered office address changed from Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX England to Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX England to Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from 14 Highland Close Bletchley Milton Keynes MK3 7PE England to Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Daniel Adam Chehade as a director on 8 February 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
19 May 2021 PSC07 Cessation of Daniel Adam Chehade as a person with significant control on 19 May 2021
19 May 2021 TM01 Termination of appointment of Daniel Adam Chehade as a director on 19 May 2021
07 May 2021 AD01 Registered office address changed from 30 Peel Road Wolverton Milton Keynes MK12 5AX England to 14 Highland Close Bletchley Milton Keynes MK3 7PE on 7 May 2021
20 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
25 Feb 2020 CH01 Director's details changed for Mr Daniel Adam Chehade on 25 February 2020
12 Feb 2020 PSC07 Cessation of Joanne Elizabeth Trotter as a person with significant control on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from South Pavilion Parklands Milton Keynes MK14 5DZ England to 30 Peel Road Wolverton Milton Keynes MK12 5AX on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Joanne Elizabeth Trotter as a director on 12 February 2020
23 Feb 2019 NEWINC Incorporation