BIG TECHNOLOGIES PLC
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Charles Lewinton as a director on 2025-08-05 |
07/08/257 August 2025 New | Appointment of Sangita Vadilal Manilal Shah as a director on 2025-07-28 |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
06/06/256 June 2025 | Group of companies' accounts made up to 2024-12-31 |
08/05/258 May 2025 | Appointment of Mr Michael Stratford Johns as a director on 2025-05-08 |
08/05/258 May 2025 | Termination of appointment of Daren John Morris as a director on 2025-05-08 |
14/04/2514 April 2025 | Director's details changed for Mr Alexander Manuel Philip Martin Brennan on 2025-03-31 |
08/04/258 April 2025 | Appointment of Mr Michael Stratford Johns as a secretary on 2025-04-07 |
07/04/257 April 2025 | Appointment of Mr Ian Roy Johnson as a director on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Daren John Morris as a secretary on 2025-04-07 |
31/03/2531 March 2025 | Termination of appointment of Sara Elizabeth Murray as a director on 2025-03-31 |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
23/07/2423 July 2024 | Termination of appointment of Simon Jeremy Collins as a director on 2024-07-19 |
11/06/2411 June 2024 | Group of companies' accounts made up to 2023-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-25 with updates |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
10/06/2310 June 2023 | Group of companies' accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with updates |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
15/02/2215 February 2022 | Appointment of Mr Alexander Brennan as a director on 2022-02-01 |
08/11/218 November 2021 | Register inspection address has been changed to Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL |
08/11/218 November 2021 | Register(s) moved to registered inspection location Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL |
08/07/218 July 2021 | Re-registration of Memorandum and Articles |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Auditor's statement |
08/07/218 July 2021 | Auditor's report |
08/07/218 July 2021 | Re-registration from a private company to a public company including appointment of secretary(s) |
08/07/218 July 2021 | Certificate of re-registration from Private to Public Limited Company |
08/07/218 July 2021 | Balance Sheet |
01/07/211 July 2021 | Appointment of Ms Camilla Macun as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr Daren John Morris as a director on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Miss Sara Elizabeth Murray as a person with significant control on 2018-05-25 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2019-07-29 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/07/1817 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 25925.5 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 52 WARWICK SQUARE LONDON SW1V 2AJ UNITED KINGDOM |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MS SARA ELIZABETH MURRAY / 16/07/2018 |
12/07/1812 July 2018 | ADOPT ARTICLES 18/05/2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
01/06/181 June 2018 | 21/05/18 STATEMENT OF CAPITAL GBP 4388.58 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 2644.04 |
19/03/1819 March 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 1327.02 |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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