BIGGER PICTURE LIFE LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Change of details for Miss Joanne Clare Dixon as a person with significant control on 2024-06-01

View Document

19/08/2419 August 2024 Director's details changed for Miss Joanne Clare Dixon on 2024-06-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Change of details for Miss Joanne Clare Dixon as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Miss Joanne Clare Dixon on 2024-02-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from 46a Parchmore Road London CR7 8LW England to Flat 2, 12 Monson Colonnade Monson Road Tunbridge Wells Kent Kent TN1 1LY on 2023-01-10

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLARE DIXON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLAT 4 42 RIGGINDALE ROAD LONDON SW16 1QJ

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLARE DIXON / 09/05/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLARE DIXON / 15/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 147A BEDFORD HILL LONDON SW12 9HF ENGLAND

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED THE JOANNE DIXON COMPANY LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

24/07/1224 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1124 June 2011 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