BIG PICTURE LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

03/01/253 January 2025 Resolutions

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-27

View Document

30/11/2430 November 2024 Sub-division of shares on 2024-11-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Change of details for Mr Ramaraj Prasanna Subburaman as a person with significant control on 2024-05-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/07/2322 July 2023 Director's details changed for Mr Ramaraj Prasanna Subburaman on 2023-07-22

View Document

22/07/2322 July 2023 Change of details for Mr Ramaraj Prasanna Subburaman as a person with significant control on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Ramaraj Prasanna Subburaman on 2023-07-22

View Document

18/07/2318 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 2023-07-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS XAVIER CHELLADURAI / 06/06/2020

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM CITY SOUTH 26 ELMFIELD ROAD BROMLEY BR1 1LR ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 107.53

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 26 ELMFIELD ROAD BROMLEY BR1 1LR ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM (RAMARAJ PRASANNA SUBBURAMAN+BIG PICTURE LABS LTD) TECHHUB LONDON 1-15 CLERE STREET LONDON GREATER LONDON EC2A 4UY UNITED KINGDOM

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAYAPRAKASH KUMAR

View Document

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM (RAMARAJ PRASANNA SUBBURAMAN+BIG PICTURE LABS LTD) TECHHUB LONDON 1-15 CLERE STREET LONDON GREATER LONDON EC2A 4UY ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM PO BOX EC2A 4UY TECHHUB LONDON (RAMARAJ PRASANNA SUBBURAMAN+BIG PICTURE LABS LTD) 1-15 CLERE STREET LONDON GREATER LONDON EC2A 4UY ENGLAND

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 5 STEPHEN CLOSE ORPINGTON BR6 9TZ UNITED KINGDOM

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR RAMARAJ PRASANNA SUBBURAMAN

View Document

12/04/1912 April 2019 CESSATION OF JAYAPRAKASH KUMAR AS A PSC

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMARAJ PRASANNA SUBBURAMAN

View Document

18/12/1818 December 2018 CESSATION OF FRANCIS XAVIER CHELLADURAI AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYAPRAKASH KUMAR

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

05/10/185 October 2018 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