BIG DAVE PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with updates |
24/10/2224 October 2022 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-10-24 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Director's details changed for Mr Andrew Stephen Anderson on 2022-10-24 |
24/10/2224 October 2022 | Change of details for Mr Andrew Stephen Anderson as a person with significant control on 2022-10-24 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
30/11/1930 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
15/01/1915 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANDERSON / 27/11/2018 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ANDERSON / 27/11/2018 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ALEXANDER HOUSE 21 VICTORIA STREET VIRGINIA WATER SURREY GU25 4DW ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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