BIGDNA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Micro company accounts made up to 2025-03-31

View Document

03/05/253 May 2025 Registered office address changed from 18F1 Forth Street Forth Street Edinburgh EH1 3LH Scotland to 1 Millar Grove Hamilton ML3 9BF on 2025-05-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR RHYS ROBERTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE WALLACE BUILDING ROSLIN BIOCENTRE ROSLIN EH25 9PP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 01/02/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE WAREING

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 01/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 01/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 01/11/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DANIEL ROBERT HEGGLIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED CLARE WAREING

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 350.82

View Document

03/09/153 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUNT / 10/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 28/06/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT

View Document

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SAIL ADDRESS CHANGED FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 SECRETARY APPOINTED DAVID BREMNER SOWERSBY

View Document

22/11/1222 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAYS

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 03/11/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONACHIE

View Document

18/11/1018 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 03/11/2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

18/11/1018 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/02/2010

View Document

12/03/1012 March 2010 05/02/10 STATEMENT OF CAPITAL GBP 347.91

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHYS ROBERTS / 03/11/2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

13/11/0913 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM DONACHIE / 03/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BERNARD MARCH / 03/11/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 03/11/2009

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

01/12/081 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED IAN JAMES WATSON

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WENDLAND

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ROGER NORMAN FREEMAN LOGGED FORM

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED LORD ROGER NORMAN FREEMAN

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 S-DIV 15/05/07

View Document

21/05/0721 May 2007 SUB DIV OF SHARES 15/05/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 33 ULSTER CRESCENT EDINBURGH EH8 7LD

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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