Advanced company searchLink opens in new window

BIGSPARK LIMITED

Company number 12227607

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)
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 3,529.963
30 Mar 2024 AA Accounts for a small company made up to 30 September 2023
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 3,500
04 Dec 2023 TM01 Termination of appointment of Alice Aspinall as a director on 20 November 2023
05 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
19 Sep 2023 AP01 Appointment of Ms Joanne Whalley as a director on 18 September 2023
25 Jul 2023 AP01 Appointment of Mrs Alice Aspinall as a director on 13 July 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Jun 2023 MR01 Registration of charge 122276070001, created on 31 May 2023
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 3,500
15 Mar 2023 PSC01 Notification of Christopher Stephen Finlayson as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Richard Michael Hay as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Shannif Noorali Ismail as a person with significant control on 15 March 2023
15 Mar 2023 PSC07 Cessation of Shainnif Noorali Ismail as a person with significant control on 15 March 2023
15 Mar 2023 PSC07 Cessation of Richard Michael Hay as a person with significant control on 15 March 2023
15 Mar 2023 PSC07 Cessation of Christopher Stephen Finlayson as a person with significant control on 15 March 2023
16 Feb 2023 AD01 Registered office address changed from Montague House Hawksworth Road Syerston Newark NG23 5NB England to 2 Lace Market Square Nottingham NG1 1PB on 16 February 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 3,439.774
18 Jul 2022 SH02 Sub-division of shares on 14 December 2021
06 Jul 2022 AP03 Appointment of Mrs Andrea Crook as a secretary on 23 June 2022
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Nov 2021 AP01 Appointment of Mr Robin Derek Bradley as a director on 17 November 2021