THEBIGWORD EUROPE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-04-01

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Daley as a secretary on 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 077140300001 in full

View Document

23/07/2123 July 2021 Appointment of Mr Joshua Gould as a director on 2021-07-22

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK ANDREW DALEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD GROUP LIMITED

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GOULD

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

12/12/1712 December 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DAINE CHEESEBROUGH / 21/09/2015

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DAINE CHEESBROUGH / 01/09/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SENDEL

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DAINE CHEESBROUGH

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GOULD / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOULD / 01/06/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DAVID GOULD / 01/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOULD / 01/06/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DALYA GOULD

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077140300001

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR KENNETH SENDEL

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS BERNADETTE JUDITH BYRNE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 COMPANY NAME CHANGED INTERNATIONAL SCHOOL OF LINGUISTS LTD CERTIFICATE ISSUED ON 07/10/13

View Document

02/08/132 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MRS DIANE CHEESEBROUGH

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL MYERS

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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