BIGKID FOUNDATION

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Appointment of Ms Janet Ogundele as a director on 2023-02-07

View Document

25/04/2325 April 2023 Termination of appointment of John Andrew Herriman as a director on 2023-04-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Edson Oliveira Abdel Dombele as a director on 2022-01-01

View Document

28/11/2228 November 2022 Director's details changed for Mr David John Ziyambi on 2018-11-28

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from 3B 3B Nettleford Place SE27 0JW Londonse27 0Jw to Dexters Adventure Playground Montego Close London SE24 0LH on 2021-11-30

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JOHN HERRIMAN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS MICHELLE ARIANE JOSIE TUFT

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLENETTE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR EVA OMAGHOMI

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCARTHY

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR NIMESH CHRISTIE

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

13/10/1713 October 2017 CURRSHO FROM 05/04/2018 TO 31/12/2017

View Document

13/10/1713 October 2017 NOTIFICATION OF PSC STATEMENT ON 13/10/2017

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 SECOND FILING OF TM01 FOR TIMOTHY LEE RAMSAY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAMSAY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN HEARD

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1519 November 2015 17/11/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS CATHERINE ARMSTRONG

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MISS EVA TOSAN OMAGHOMI

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIAZI FETTO

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MISS ROSEMARY MCARTHY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY IMTIAZ ELAHI

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JOHN PAUL COLLENETTE

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID JOHN ZIYAMBI

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ ELAHI

View Document

17/11/1417 November 2014 17/11/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR NIAZI PETER FETTO

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O THE FSI INGESTRE COURT INGESTRE PLACE LONDON W1F 0JL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIAZI FETTO

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/12/133 December 2013 CURREXT FROM 30/11/2013 TO 05/04/2014

View Document

03/12/133 December 2013 17/11/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 17/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 17/11/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE RAMSAY / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ HUSSAIN ELAHI / 21/02/2011

View Document

21/02/1121 February 2011 17/11/10 NO MEMBER LIST

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IMTIAZ HUSSAIN ELAHI / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIAZI PETER FETTO / 21/02/2011

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 91-93 GREAT PORTLAND STREET LONDON W1W 7NX UK

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 17/11/09 NO MEMBER LIST

View Document

26/01/0926 January 2009 ADOPT MEM AND ARTS 08/01/2009

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED NIAZI PETER FETTO

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED IMTIAZ HUSSAIN ELAHI

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED TIMOTHY LEE RAMSAY

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

17/11/0817 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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