BIG INNOVATION HUB LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/08/2428 August 2024 Termination of appointment of William Nicolas Hutton as a director on 2024-02-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 2024-02-27

View Document

26/07/2426 July 2024 Cessation of William Nicolas Hutton as a person with significant control on 2024-02-27

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/11/2320 November 2023 Director's details changed for Mr William Nicolas Hutton on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr William Nicolas Hutton as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 20 VICTORIA STREET LONDON SW1H 0NF ENGLAND

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

07/09/157 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 30 LONGMOORE STREET LONDON SW1V 1JF ENGLAND

View Document

10/09/1410 September 2014 SAIL ADDRESS CHANGED FROM: ERGON HOUSE HORSEFERRY ROAD WESTMINSTER LONDON SW1P 2AL

View Document

10/09/1410 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1316 July 2013 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