BIGGER PICTURE LIFE LTD
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 19/08/2419 August 2024 | Change of details for Miss Joanne Clare Dixon as a person with significant control on 2024-06-01 |
| 19/08/2419 August 2024 | Director's details changed for Miss Joanne Clare Dixon on 2024-06-01 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-06-24 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 01/02/241 February 2024 | Change of details for Miss Joanne Clare Dixon as a person with significant control on 2024-02-01 |
| 01/02/241 February 2024 | Director's details changed for Miss Joanne Clare Dixon on 2024-02-01 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 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 |
| 10/01/2310 January 2023 | Certificate of change of name |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLARE DIXON |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 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 |
| 27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLAT 4 42 RIGGINDALE ROAD LONDON SW16 1QJ |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLARE DIXON / 09/05/2016 |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLARE DIXON / 15/01/2016 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/07/1410 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 147A BEDFORD HILL LONDON SW12 9HF ENGLAND |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/07/1318 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/03/1315 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 23/01/1323 January 2013 | COMPANY NAME CHANGED THE JOANNE DIXON COMPANY LIMITED CERTIFICATE ISSUED ON 23/01/13 |
| 24/07/1224 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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