BIG LEAP MARKETING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/07/244 July 2024 | Liquidators' statement of receipts and payments to 2024-06-22 |
03/07/233 July 2023 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Orchard Street Business Cewntre 13-14 Orchard Street Bristol BS1 5EH on 2023-07-03 |
03/07/233 July 2023 | Appointment of a voluntary liquidator |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Statement of affairs |
03/07/233 July 2023 | Resolutions |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/01/2331 January 2023 | Director's details changed for Lorraine Debra Jones on 2022-10-28 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEBRA JONES / 02/09/2019 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / LORRAINE DEBRA JONES / 02/09/2019 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY GARY JONES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM THE BARN STUDIO BACKWELL BOW BACKWELL BRISTOL BS48 3AA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 6 CLEEVE DRIVE CLEEVE NORTH SOMERSET BS49 4NW |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | COMPANY NAME CHANGED MARKET-EASE LIMITED CERTIFICATE ISSUED ON 05/08/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY |
02/03/092 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/08/0710 August 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company