BIGCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTermination of appointment of Jonathan Eastgate as a secretary on 2025-09-30

View Document

27/10/2527 October 2025 NewAppointment of Ashley Mehlman as a director on 2025-09-30

View Document

27/10/2527 October 2025 NewTermination of appointment of Gary Specter as a director on 2025-09-30

View Document

27/10/2527 October 2025 NewTermination of appointment of Jonathan Eastgate as a director on 2025-09-30

View Document

27/10/2527 October 2025 NewAppointment of Ashley Mehlman as a secretary on 2025-09-30

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Jonathan Eastgate as a secretary on 2024-10-25

View Document

12/03/2512 March 2025 Change of details for Bigchange Group Limited as a person with significant control on 2023-12-12

View Document

05/12/245 December 2024 Registration of charge 081898170004, created on 2024-11-28

View Document

01/11/241 November 2024 Appointment of Mr. Gary Specter as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr. Jonathan Eastgate as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Richard Shane Warley as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Martin Harry Port as a director on 2024-10-25

View Document

30/10/2430 October 2024 Satisfaction of charge 081898170003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from 3150 Century Way Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2023-12-12

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Claudia Jane Munn as a secretary on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Claudia Jane Munn as a director on 2022-04-04

View Document

24/01/2224 January 2022 Termination of appointment of Andrew Joseph Scully as a director on 2021-12-31

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Registration of charge 081898170003, created on 2021-12-22

View Document

18/10/2118 October 2021 Appointment of Mrs Claudia Jane Munn as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Richard Shane Warley as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Andrew Joseph Scully as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Claudia Jane Munn as a secretary on 2021-10-18

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED BIGCHANGE APPS LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM INNOVATION HOUSE UNIT 3 TEMPLE POINT BULLERTHORPE LANE LEEDS LS15 9JL ENGLAND

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081898170002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081898170002

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH SCULLY / 31/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY PORT / 31/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH SCULLY / 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 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