BIG TIME FACT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Alan Hands on 2022-12-14

View Document

28/11/2228 November 2022 Change of details for Mrs Syeda Mila Ahmed as a person with significant control on 2021-12-14

View Document

23/11/2223 November 2022 Notification of Syeda Mila Ahmed as a person with significant control on 2021-12-14

View Document

23/11/2223 November 2022 Change of details for Mr Alan Hands as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN HANDS / 21/12/2019

View Document

11/12/2011 December 2020 31/12/19 STATEMENT OF CAPITAL GBP 11999

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 14/02/19 STATEMENT OF CAPITAL GBP 6000

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HANDS / 14/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN HANDS / 14/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM FLAT 6 MELCHESTER 120 LEDBURY ROAD LONDON W11 1HU ENGLAND

View Document

14/08/1814 August 2018 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