BIGGER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-20 with updates |
| 13/05/2513 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 01/05/251 May 2025 | Registration of charge 081506900003, created on 2025-04-29 |
| 04/11/244 November 2024 | Registration of charge 081506900002, created on 2024-11-04 |
| 22/07/2422 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 05/10/235 October 2023 | Compulsory strike-off action has been suspended |
| 05/10/235 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 18/11/2218 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 22/07/2122 July 2021 | Notification of Stuart Buchanan Semple as a person with significant control on 2019-04-05 |
| 22/07/2122 July 2021 | Change of details for Miss Emily Mann as a person with significant control on 2019-04-05 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with updates |
| 08/01/218 January 2021 | DISS40 (DISS40(SOAD)) |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/01/215 January 2021 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM AUSTIN HOUSE 43 POOLE ROAD WESTBORNE BOURNEMOUTH DORSET BH4 9DN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/12/178 December 2017 | 08/12/17 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 25/07/2017 |
| 28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY MANN / 28/07/2017 |
| 25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 25/07/2017 |
| 24/07/1724 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 24/07/2017 |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY MANN / 21/03/2017 |
| 03/12/163 December 2016 | DISS40 (DISS40(SOAD)) |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1612 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/07/1521 July 2015 | 20/07/15 NO CHANGES |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
| 17/04/1417 April 2014 | PREVEXT FROM 31/07/2013 TO 31/10/2013 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
| 27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 20/07/1220 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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