BIG BUSINESS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

21/02/2521 February 2025 Cessation of Mnl (Mercia) Nominees Limited as a person with significant control on 2025-01-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Resolutions

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

29/11/2429 November 2024 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Big Business Intelligence Limited 4th Floor, 14 Museum Place City Centre Cardiff CF10 3BH on 2024-11-29

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2024-09-16

View Document

25/10/2425 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-16

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

27/09/2427 September 2024 Second filing of Confirmation Statement dated 2024-09-16

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

23/09/2423 September 2024 Director's details changed for Ms Elina Scorey on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Gerald Charles Mcnicol on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Neil Stoneman on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2024-09-23

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

26/09/2326 September 2023 Second filing for the cessation of Mark Mccoy as a person with significant control

View Document

26/09/2326 September 2023 Second filing to change the details of Gerald Charles Mcnicol as a person with significant control

View Document

12/09/2312 September 2023 Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2023-05-18

View Document

12/09/2312 September 2023 Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2023-05-18

View Document

12/09/2312 September 2023 Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2021-09-24

View Document

04/09/234 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-18

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-26

View Document

28/07/2328 July 2023 Appointment of Michelmores Secretaries Limited as a secretary on 2023-07-26

View Document

28/07/2328 July 2023 Registered office address changed from Venaspace Exeter 72 Paris Street Exeter EX1 2JY England to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2023-07-28

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

09/06/239 June 2023 Termination of appointment of Darren Michael Westlake as a director on 2023-05-18

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

03/03/233 March 2023 Registered office address changed from Distil Ai at the Generator the Quay Exeter Devon EX2 4AN England to Venaspace Exeter 72 Paris Street Exeter EX1 2JY on 2023-03-03

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-16 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2021-09-24

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

22/07/2122 July 2021 Appointment of Ms Elina Scorey as a director on 2021-07-20

View Document

22/07/2122 July 2021 Director's details changed for Ms Elina Scorey on 2021-07-20

View Document

22/07/2122 July 2021 Appointment of Mr Neil Stoneman as a director on 2021-07-20

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

21/07/2121 July 2021 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Distil Ai at the Generator the Quay Exeter Devon EX2 4AN on 2021-07-21

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR LUKE JAMES LANG

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DARREN MICHAEL WESTLAKE

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD CHARLES MCNICOL / 26/06/2019

View Document

04/07/194 July 2019 Change of details for Mr Gerald Charles Mcnicol as a person with significant control on 2019-06-26

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 05/02/19 STATEMENT OF CAPITAL GBP 51.3158

View Document

11/06/1911 June 2019 21/03/19 STATEMENT OF CAPITAL GBP 52.6316

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 Cessation of Mark James Mccoy as a person with significant control on 2017-11-01

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 25

View Document

06/02/196 February 2019 CESSATION OF MARK JAMES MCCOY AS A PSC

View Document

01/08/181 August 2018 02/01/18 STATEMENT OF CAPITAL GBP 50

View Document

24/07/1824 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MCCOY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES MCCOY

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD CHARLES MCNICOL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

16/09/1616 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 2015 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