BIG HELLO DESIGN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

13/11/2413 November 2024 Change of details for Mrs Suzanne Rosamund Durham as a person with significant control on 2016-06-30

View Document

12/11/2412 November 2024 Change of details for Mr Chad Jack Durham as a person with significant control on 2016-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ROSAMUND DURHAM / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE ROZAMUND DURHAM / 04/04/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JACK DURHAM / 02/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 14 CONIFER CRESCENT PENNINGTON LYMINGTON HAMPSHIRE SO41 8GF ENGLAND

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ROZAMUND DURHAM / 02/09/2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSAMUND DURHAM / 02/09/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JACK DURHAM / 08/11/2011

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MRS SUZANNE ROSAMUND DURHAM

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DURHAM

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS SUZANNE ROZAMUND DURHAM

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JACK DURHAM / 30/11/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM E04 DU CANE COURT BALHAM HIGH ROAD BALHAM LONDON SW17 7JJ

View Document

30/11/0930 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JACK DURHAM / 30/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JACK DURHAM / 30/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHAD DURHAM / 08/11/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM C37, DU CANE COURT BALHAM HIGH ROAD LONDON SW17 7JF

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 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
Recently Viewed
  • ZAGG SOLUTIONS LTD


  • 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