Advanced company searchLink opens in new window

BIG BARAKA LIMITED

Company number SC404864

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
13 Sep 2023 CH01 Director's details changed for Dr Bharti Rajput on 8 March 2021
13 Sep 2023 PSC04 Change of details for Dr Bharti Rajput as a person with significant control on 8 March 2021
13 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
29 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 AD01 Registered office address changed from 270 Broughty Ferry Road Dundee DD4 7NE to 244 Broughty Ferry Road Dundee DD4 7NE on 26 September 2019
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Micro company accounts made up to 31 August 2016
30 Nov 2016 AA Micro company accounts made up to 31 August 2015
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100