BIGGER BOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Change of details for Mr James Lynch as a person with significant control on 2023-09-15 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057278450002 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
14/07/1614 July 2016 | PREVSHO FROM 29/03/2016 TO 31/10/2015 |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 66 PRESCOT STREET LONDON E1 8NN |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057278450001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 29 March 2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E7 8NN |
29/03/1429 March 2014 | Annual accounts for year ending 29 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | PREVSHO FROM 30/03/2013 TO 29/03/2013 |
17/05/1317 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
03/04/123 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNCH / 01/10/2009 |
14/04/1014 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | Annual return made up to 2 March 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNCH / 01/10/2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIAN CAROLINE REES TUCKER / 01/10/2009 |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 17 OLD NICHOL STREET LONDON E2 7HR |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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