BIG CAT PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Document

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

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/03/202 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106045600004

View Document

18/06/1918 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106045600003

View Document

27/07/1827 July 2018 02/11/17 STATEMENT OF CAPITAL GBP 102

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106045600002

View Document

10/02/1810 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106045600001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CURRSHO FROM 28/02/2018 TO 30/11/2017

View Document

07/02/177 February 2017 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