BIG LITTLE TECHNOLOGY LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Alexander Archibald Douglas Hope on 2025-07-17

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Appointment of Freelands Directors Limited as a director on 2024-07-01

View Document

26/07/2426 July 2024 Termination of appointment of Mark Jonathan Devereux as a director on 2024-07-01

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

15/05/2415 May 2024 Registration of charge 131288500002, created on 2024-05-15

View Document

04/05/244 May 2024 Accounts for a small company made up to 2023-07-31

View Document

19/02/2419 February 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

02/04/222 April 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Termination of appointment of Lixia Lim as a director on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Lixia Lim as a director on 2022-03-21

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

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

View Accounts

07/06/217 June 2021 29/04/21 STATEMENT OF CAPITAL GBP 744.4934

View Document

19/05/2119 May 2021 ADOPT ARTICLES 29/04/2021

View Document

19/05/2119 May 2021 ARTICLES OF ASSOCIATION

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 11F OXFORD AND CAMBRIDGE MANSIONS TRANSEPT STREET LONDON NW1 5EN UNITED KINGDOM

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MARK JONATHAN DEVEREUX

View Document

12/05/2112 May 2021 CURRSHO FROM 31/03/2022 TO 31/07/2021

View Document

12/05/2112 May 2021 SECRETARY APPOINTED STEPHANIE MILLS

View Document

30/04/2130 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131288500001

View Document

18/01/2118 January 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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