BIGROCK PEOPLE PERFORMANCE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
09/11/249 November 2024 | Cessation of Pure Sales Consulting Ltd as a person with significant control on 2024-10-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with updates |
06/01/236 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
09/04/219 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LARKIN / 29/03/2021 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
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 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 19 APOLLO COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKS MK18 4DF |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 2ND FLOOR, 201 GREAT PORTLAND STREET MARYLEBONE LONDON W1W 5AB ENGLAND |
14/07/2014 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
25/03/1925 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
22/03/1822 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
21/03/1721 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
20/04/1620 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
08/04/168 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
08/04/158 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
24/10/1424 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
10/04/1410 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
04/04/144 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
18/12/1318 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
19/09/1319 September 2013 | PREVSHO FROM 30/11/2013 TO 30/06/2013 |
01/08/131 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
16/12/1216 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
13/01/1213 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NU |
06/01/126 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/126 January 2012 | COMPANY NAME CHANGED PURE CCM LIMITED CERTIFICATE ISSUED ON 06/01/12 |
20/09/1120 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
06/12/106 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
01/09/101 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA SARAH LARKIN / 23/11/2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LARKIN / 23/11/2009 |
03/02/103 February 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND |
02/12/082 December 2008 | DIRECTOR APPOINTED CHRISTOPHER JAMES LARKIN |
02/12/082 December 2008 | SECRETARY APPOINTED REBECCA SARAH LARKIN |
01/12/081 December 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
24/11/0824 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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