BIG TECHNOLOGIES PLC

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Charles Lewinton as a director on 2025-08-05

View Document

07/08/257 August 2025 NewAppointment of Sangita Vadilal Manilal Shah as a director on 2025-07-28

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Appointment of Mr Michael Stratford Johns as a director on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Daren John Morris as a director on 2025-05-08

View Document

14/04/2514 April 2025 Director's details changed for Mr Alexander Manuel Philip Martin Brennan on 2025-03-31

View Document

08/04/258 April 2025 Appointment of Mr Michael Stratford Johns as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Ian Roy Johnson as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Daren John Morris as a secretary on 2025-04-07

View Document

31/03/2531 March 2025 Termination of appointment of Sara Elizabeth Murray as a director on 2025-03-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

23/07/2423 July 2024 Termination of appointment of Simon Jeremy Collins as a director on 2024-07-19

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

15/02/2215 February 2022 Appointment of Mr Alexander Brennan as a director on 2022-02-01

View Document

08/11/218 November 2021 Register inspection address has been changed to Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

08/11/218 November 2021 Register(s) moved to registered inspection location Link Group, Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

08/07/218 July 2021 Re-registration of Memorandum and Articles

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Auditor's statement

View Document

08/07/218 July 2021 Auditor's report

View Document

08/07/218 July 2021 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

08/07/218 July 2021 Certificate of re-registration from Private to Public Limited Company

View Document

08/07/218 July 2021 Balance Sheet

View Document

01/07/211 July 2021 Appointment of Ms Camilla Macun as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Daren John Morris as a director on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Miss Sara Elizabeth Murray as a person with significant control on 2018-05-25

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2019-07-29

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/07/1817 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 25925.5

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 52 WARWICK SQUARE LONDON SW1V 2AJ UNITED KINGDOM

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MS SARA ELIZABETH MURRAY / 16/07/2018

View Document

12/07/1812 July 2018 ADOPT ARTICLES 18/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

01/06/181 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 4388.58

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 2644.04

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 1327.02

View Document

26/05/1726 May 2017 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