THEBIGWORD ASIA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-03-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Daley as a secretary on 2023-12-28

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 090632410001 in full

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK ANDREW DALEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD INTERNATIONAL LIMITED

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GOULD

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CHEESBROUGH / 22/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE CHEESBROUGH / 31/08/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS DIANE CHEESBROUGH

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DIANE CHEESBROUGH

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS BERNADETTE JUDITH BYRNE

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090632410001

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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