BIGMORE ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Ms Deborah Ann Brant as a secretary on 2025-08-13

View Document

14/08/2514 August 2025 NewTermination of appointment of Adam Charles Nettleship as a secretary on 2025-08-13

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Julian Thomas Strauss on 2025-03-19

View Document

14/03/2514 March 2025 Change of details for Söderberg & Partners Ab Holding as a person with significant control on 2024-04-22

View Document

18/12/2418 December 2024 Notification of Söderberg & Partners Ab Holding as a person with significant control on 2024-04-22

View Document

09/12/249 December 2024 Appointment of Mr Karl Johan Lindqvist as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Joakim Strandberg as a director on 2024-12-09

View Document

22/11/2422 November 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Satisfaction of charge 057421350002 in full

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Change of share class name or designation

View Document

15/06/2415 June 2024 Particulars of variation of rights attached to shares

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Appointment of Mr Joakim Strandberg as a director on 2024-04-22

View Document

02/05/242 May 2024 Change of details for Mr Adam Charles Nettleship as a person with significant control on 2024-04-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Appointment of Mr Julian Thomas Strauss as a director on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 10725

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES NETTLESHIP / 01/11/2019

View Document

23/12/1923 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/199 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 11800

View Document

12/06/1912 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 12900

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES NETTLESHIP / 01/08/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHARLES NETTLESHIP / 01/08/2018

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES NETTLESHIP / 01/08/2018

View Document

26/02/1926 February 2019 CESSATION OF ADAM LARRETT NEAL AS A PSC

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1925 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 14000.00

View Document

11/12/1811 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 15100

View Document

11/12/1811 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 16200

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES NETTLESHIP / 01/05/2018

View Document

08/06/188 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 17300.00

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1824 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 18400

View Document

24/05/1824 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 SAIL ADDRESS CHANGED FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT109NW UNITED KINGDOM

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 14/03/16 NO CHANGES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/03/1520 March 2015 14/03/15 NO CHANGES

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/03/1428 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NETTLESHIP / 14/03/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057421350001

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM NEAL

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/03/1221 March 2012 14/03/12 NO CHANGES

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 14/03/11 NO CHANGES

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

09/11/109 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIES

View Document

05/04/095 April 2009 ADOPT ARTICLES 31/03/2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEAL / 30/01/2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ADAM LARRETT NEAL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED BIGMORE 123 LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: HILLBROW HOUSE, HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

05/04/065 April 2006 S366A DISP HOLDING AGM 20/03/06

View Document

05/04/065 April 2006 S386 DISP APP AUDS 20/03/06

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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