BIG ISSUE INVEST LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Sandeep Sachdeva as a director on 2025-04-21

View Document

04/04/254 April 2025 Satisfaction of charge 047649820006 in full

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Danyal Nurus Sattar as a director on 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

23/11/2423 November 2024 Statement of company's objects

View Document

20/06/2420 June 2024 Satisfaction of charge 047649820015 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

17/06/2417 June 2024 Change of details for The Big Issue Group as a person with significant control on 2024-06-17

View Document

07/06/247 June 2024 Full accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Termination of appointment of Louise Gillian Boothby as a director on 2024-05-31

View Document

01/05/241 May 2024 Appointment of Mr Danyal Nurus Sattar as a director on 2024-03-28

View Document

10/04/2410 April 2024 Director's details changed for Mr Sandeep Sachdeva on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Martin Allen on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Ms Louise Gillian Boothby on 2024-03-22

View Document

04/04/244 April 2024 Appointment of Mr Lawrence Arthur Gosling as a director on 2023-12-15

View Document

21/02/2421 February 2024 Appointment of Mr Mark Porter as a director on 2024-01-25

View Document

01/02/241 February 2024 Termination of appointment of Warren Paul Taylor as a director on 2024-01-25

View Document

01/02/241 February 2024 Termination of appointment of Mark Shaun Simms as a director on 2024-01-25

View Document

01/02/241 February 2024 Appointment of Mr Robert John Mcdougall Gilligan as a director on 2024-01-25

View Document

21/09/2321 September 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Timothy John Harold West as a director on 2023-03-22

View Document

15/02/2315 February 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Appointment of Shaheen Verjee as a director on 2022-12-08

View Document

22/12/2222 December 2022 Termination of appointment of Amy Clarke as a director on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

23/12/1823 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047649820023

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MISS AMY CLARKE

View Document

17/02/1817 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047649820024

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PYARALI JAMAL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL KERSHAW

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS PARVEEN BIRD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRWEATHER

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRWEATHER

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KERSHAW

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047649820023

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BIG ISSUE GROUP

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047649820022

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047649820021

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047649820020

View Document

19/07/1619 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORSTER

View Document

13/06/1613 June 2016 AUDITOR'S RESIGNATION

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1-5 WANDSWORTH ROAD LONDON SW8 2LN

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR SANDEEP SACHDEVA

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR JAMES MACGREGOR AYTON FAIRWEATHER

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047649820019

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047649820018

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820017

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820016

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820014

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820013

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820012

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MONRO-DAVIS

View Document

06/06/156 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820011

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820010

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820009

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047649820008

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047649820007

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047649820006

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047649820005

View Document

08/07/148 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047649820004

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOD

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047649820003

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR IQBAL WAHHAB

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047649820002

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JACQUELINE FORSTER / 05/08/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN HAROLD WEST

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR IQBAL WAHHAB

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR PYARALI PIRBHAI KANJI JAMAL

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 SECTION 519

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR WARREN PAUL TAYLOR

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ALLEN

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORSTER / 14/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR VICTOR RUDLAND WOOD / 14/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE LOUISE ALLEN / 14/05/2010

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITCHFIELD

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MISS JOSEPHINE LOUISE ALLEN

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR ARTHUR VICTOR RUDLAND WOOD

View Document

03/09/083 September 2008 ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED BIGINVEST COMPANY LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FORSTER / 04/09/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED SHELFCO (NO.2857) LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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