THE BIG RASPBERRY CO. LTD

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Ground Floor 16-17 st Christopher's Place London W1U 1NL United Kingdom to 16-17 st. Christophers Place London W1U 1NL on 2025-08-05

View Document

24/07/2524 July 2025 NewDirector's details changed for Ms Ingrid Vilchez Gonzalez on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from Ground Floor, 16-17 st. Christophers Place London W1U 1NZ England to Ground Floor 16-17 st Christopher's Place London W1U 1NL on 2025-07-23

View Document

31/03/2531 March 2025 Registered office address changed from Ground Floor Front West, Colet Court 100 Hammersmith Road London W6 7JP England to Ground Floor, 16-17 st. Christophers Place London W1U 1NZ on 2025-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Termination of appointment of Leonard Richard Lewis as a director on 2024-07-02

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Seymour Mews House 26-37 Seymour Mews London W1H 6BN England to Ground Floor Front West, Colet Court 100 Hammersmith Road London W6 7JP on 2024-06-14

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Director's details changed for Mrs Ingrid Lewis on 2021-08-04

View Document

29/07/2129 July 2021 Change of details for Ingrid Lewis as a person with significant control on 2021-07-29

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM E121 MONTEVETRO 100 BATTERSEA CHURCH ROAD LONDON SW11 3YL UNITED KINGDOM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1617 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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