THE BIG TABLE GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-10-27

View Document

20/06/2520 June 2025 Registration of charge 126311020002, created on 2025-06-20

View Document

22/05/2522 May 2025 Appointment of Ms Lisa Harrland as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Adrian Rowland Walker as a director on 2025-05-21

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2023-10-29

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-10-30

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

06/08/206 August 2020 ARTICLES OF ASSOCIATION

View Document

06/08/206 August 2020 21/07/2020

View Document

05/08/205 August 2020 CESSATION OF BIBI RAHIMA ALLY AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTA CRUZ MIDCO LIMITED

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126311020001

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

24/07/2024 July 2020 CURREXT FROM 31/05/2021 TO 31/10/2021

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ADRIAN ROWLAND WALKER

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR JAMES FORRESTER SPRAGG

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED MACSCO 20.7 LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

29/05/2029 May 2020 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