Advanced company searchLink opens in new window

THE BIG IDEA (LINCOLNSHIRE) CIC

Company number 08158999

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)
16 May 2024 AA Micro company accounts made up to 31 July 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
15 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 July 2021
06 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
25 Sep 2021 AD01 Registered office address changed from Milford Court Warwick Road Louth Lincolnshire LN11 0YB to Unit 3 Louth Station Estate Louth Lincolnshire LN11 0JT on 25 September 2021
10 May 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
09 Aug 2017 AP01 Appointment of Mr Paul Nicholas Mccooey as a director on 7 July 2016
07 Aug 2017 TM01 Termination of appointment of Valerie Mary Nixon as a director on 7 July 2016
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
24 May 2016 AA Total exemption full accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 TM01 Termination of appointment of Carole Cameron as a director on 23 June 2015
05 Aug 2015 TM01 Termination of appointment of Duncan Paul Moffatt as a director on 23 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2