BIG BRANCH LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

07/08/257 August 2025 NewDirector's details changed for Ms Mathangi Arulpragasam on 2025-08-07

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Secretary's details changed for Mr Sugu Arulpragasam on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Registered office address changed from Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-27

View Document

22/11/2222 November 2022 Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATHANGI ARULPRAGASAM / 26/05/2011

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

19/03/1519 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

08/09/148 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATHANGI ARULPRAGASAM / 30/06/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATHANGI ARULPRAGASAM / 19/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHANGI ARULPRAGASAM / 19/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: MIDWAY HOUSE 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

19/07/0619 July 2006 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