BIG APPLE LTD
Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-08-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/12/226 December 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 New Mill Courte C/O Harris Bassett Phoenix Way Swansea Enterprise Park Swansea SA7 9FG on 2022-12-06 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Appointment of Mr Massimo Cesare Gallazzi as a director on 2022-02-24 |
04/02/224 February 2022 | Notification of Massimo Gallazzi as a person with significant control on 2021-08-31 |
04/02/224 February 2022 | Cessation of Idealco Ltd as a person with significant control on 2021-08-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
11/10/2111 October 2021 | Cessation of Massimo Gallazzi as a person with significant control on 2021-08-31 |
11/10/2111 October 2021 | Termination of appointment of Massimo Gallazzi as a director on 2021-08-31 |
11/10/2111 October 2021 | Appointment of 09143138 as a director on 2021-08-31 |
11/10/2111 October 2021 | Notification of Idealco Ltd as a person with significant control on 2021-08-31 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1A TICHBOURNE STREET MUMBLES SWANSEA SA3 4HB |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
24/11/1524 November 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM CARR JENKINS & HOOD REDWOOD COURT TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9LA |
10/10/1410 October 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/08/1330 August 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/05/1324 May 2013 | PREVEXT FROM 31/08/2012 TO 31/01/2013 |
30/08/1230 August 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
30/08/1130 August 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
27/05/1127 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
31/08/1031 August 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO GALLAZZI / 31/08/2010 |
26/05/1026 May 2010 | 31/08/09 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO GALLAZZI / 01/01/2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 79 TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA UNITED KINGDOM |
24/06/0924 June 2009 | 31/08/08 TOTAL EXEMPTION FULL |
30/09/0830 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG |
27/06/0827 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
01/10/071 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
03/11/063 November 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | SECRETARY RESIGNED |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 79 HIGH STREET TEDDINGTON TW11 8HG |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP |
31/08/0531 August 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