BIG CAT PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Registered office address changed from Shoreditch Exchange 97-101 Hackney Road Senna Building, Gorsuch Pl London E2 8JF England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2025-02-28 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
07/02/257 February 2025 | Registered office address changed from Pkf Smith Cooper Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DX United Kingdom to Shoreditch Exchange 97-101 Hackney Road Senna Building, Gorsuch Pl London E2 8JF on 2025-02-07 |
18/10/2418 October 2024 | Registered office address changed from Pkf Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB England to Pkf Smith Cooper Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DX on 2024-10-18 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-11-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-11-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/03/202 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/07/194 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106045600004 |
18/06/1918 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106045600003 |
27/07/1827 July 2018 | 02/11/17 STATEMENT OF CAPITAL GBP 102 |
24/07/1824 July 2018 | VARYING SHARE RIGHTS AND NAMES |
12/07/1812 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106045600002 |
10/02/1810 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106045600001 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | CURRSHO FROM 28/02/2018 TO 30/11/2017 |
07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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