BIGROCK PEOPLE PERFORMANCE SOLUTIONS LTD

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

09/11/249 November 2024 Cessation of Pure Sales Consulting Ltd as a person with significant control on 2024-10-28

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

15/08/2315 August 2023 Registered office address changed from 2nd Floor, 201 Great Portland Street Marylebone London W1W 5AB England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-08-15

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LARKIN / 29/03/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 201 2ND FLOOR, 201 GREAT PORTLAND STREET MARYLEBONE LONDON W1W 5AB ENGLAND

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 19 APOLLO COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKS MK18 4DF

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 2ND FLOOR, 201 GREAT PORTLAND STREET MARYLEBONE LONDON W1W 5AB ENGLAND

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 PREVSHO FROM 30/11/2013 TO 30/06/2013

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/12/1216 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/01/1213 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NU

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/126 January 2012 COMPANY NAME CHANGED PURE CCM LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA SARAH LARKIN / 23/11/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LARKIN / 23/11/2009

View Document

03/02/103 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

02/12/082 December 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES LARKIN

View Document

02/12/082 December 2008 SECRETARY APPOINTED REBECCA SARAH LARKIN

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

24/11/0824 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