THE BIG KICK COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Anthony O'brien on 2025-05-14

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

02/03/232 March 2023 Satisfaction of charge 3 in full

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/03/2125 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/03/2010 March 2020 30/03/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SMITH / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / THE BIG KICK GROUP LIMITED / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RALPH MITCHELL / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY O'BRIEN / 08/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 416 THE FRAMES 1 PHIPP STREET LONDON EC2A 4PS ENGLAND

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SMITH / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / THE BIG KICK GROUP LIMITED / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 1 CARTERS ROW HATFIELD PARK HATFIELD HERTS AL9 5NB

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY O'BRIEN / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RALPH MITCHELL / 26/09/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR DARREN JAMES SMITH

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY DAVIES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BIG KICK GROUP LIMITED

View Document

25/04/1825 April 2018 CESSATION OF ALISTAIR RALPH MITCHELL AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL AGGARWAL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA HOLGATE

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HOLGATE / 01/01/2016

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY GWYNNE MORGAN

View Document

21/06/1321 June 2013 ADOPT ARTICLES 21/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY ALEXANDRA DAVIES / 01/01/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HOLGATE / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ANTHONY O'BRIEN

View Document

15/05/1215 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 DIRECTOR APPOINTED MR PAUL AGGARWAL

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HOLGATE / 01/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 CARTERS ROW HATFIELD PARK HATFIELD HERTS AL9 5NB

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM THE OLD STATION HOUSE LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1JD

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH SIMMONS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED SHELLEY ALEXANDRA DAVIES

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ALISTAIR RALPH MITCHELL

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 S369(4) SHT NOTICE MEET 30/11/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 S80A AUTH TO ALLOT SEC 30/11/06

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 £ NC 1000/2000 13/01/04

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 98 BRAMPTON ROAD ST. ALBANS HERTFORDSHIRE AL1 4PY

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: NATIONWIDE COMPANY SERVICES LTD 152-160 CITY ROAD LONDON EC1V 2HH

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 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