Advanced company searchLink opens in new window

THE BIG TABLE GROUP LIMITED

Company number 12631102

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)
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
11 Jul 2023 AA Full accounts made up to 30 October 2022
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 658,804
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
13 Apr 2022 AA Full accounts made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 190,929
30 Apr 2021 AP01 Appointment of Mr Alan Morgan as a director on 29 April 2021
28 Mar 2021 TM01 Termination of appointment of James Forrester Spragg as a director on 22 March 2021
25 Nov 2020 AD01 Registered office address changed from 163 Eversholt Street London NW1 1BU United Kingdom to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 25 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
06 Aug 2020 MA Memorandum and Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 21/07/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2020 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 24 July 2020
05 Aug 2020 PSC02 Notification of Santa Cruz Midco Limited as a person with significant control on 24 July 2020
04 Aug 2020 MR01 Registration of charge 126311020001, created on 31 July 2020
24 Jul 2020 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
24 Jul 2020 TM01 Termination of appointment of Bibi Rahima Ally as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr James Forrester Spragg as a director on 23 July 2020
24 Jul 2020 AP01 Appointment of Mr Adrian Rowland Walker as a director on 23 July 2020
24 Jul 2020 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 163 Eversholt Street London NW1 1BU on 24 July 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 1