BIGGER IDEAS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Termination of appointment of William Joshua Shepherd as a director on 2024-10-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 06/01/236 January 2023 | Registered office address changed from The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW England to Unit 2 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ on 2023-01-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
| 01/11/211 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 26/10/1926 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD SHEPHERD / 11/10/2019 |
| 08/10/198 October 2019 | DIRECTOR APPOINTED MR WILLIAM JOSHUA SHEPHERD |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O LUCAS & CO 11 CHURCH STREET GODALMING SURREY GU7 1EQ |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/06/1512 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 1 MINT STREET GODALMING SURREY GU7 1HE ENGLAND |
| 10/06/1310 June 2013 | 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