- Company Overview for BIG SKY INVESTMENTS LTD (04522008)
- Filing history for BIG SKY INVESTMENTS LTD (04522008)
- People for BIG SKY INVESTMENTS LTD (04522008)
- Charges for BIG SKY INVESTMENTS LTD (04522008)
- More for BIG SKY INVESTMENTS LTD (04522008)
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) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Philip Colchester as a person with significant control on 18 August 2023 | |
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 16 August 2023
|
|
18 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
14 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2023 | MA | Memorandum and Articles of Association | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
17 Jan 2020 | MR01 | Registration of charge 045220080001, created on 9 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Mrs Kimberley Colchester on 1 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for a person with significant control | |
02 Apr 2019 | CH03 | Secretary's details changed for Judith Margaret Colchester on 1 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed | |
02 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Kimberley Noble on 1 April 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mrs Emma Bailey on 1 April 2019 |