BIG STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Christopher Addison as a secretary on 2023-06-03

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

10/06/2310 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 27/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O C/O CHURCH & CO 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP ENGLAND

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADDISON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ADDISON

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PETER ADDISON / 17/05/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 12/02/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O C/O CHURCH & CO SUITE 1D ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADDISON / 02/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 02/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDISON

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED MOORE & CACHE LIMITED

View Document

02/07/132 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 43 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY MOORE & CACHE LIMITED

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 02/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADDISON / 02/06/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 02/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ADDISON / 02/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDISON / 02/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 97 CAMBRIDGE STREET LONDON SW1V 4PY

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 £ NC 100/200 30/09/07

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED FUTURETEACH LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: BURLEIGH HOUSE, C/O CHURCH & CO. 357 STRAND LONDON WC2R 0HS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 6 ROTHERY TERRACE FOXLEY ROAD LONDON SW9 6EY

View Document

26/06/0626 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 147A ASHLEY GARDENS THIRLEBY ROAD LONDON SW1P 1HN

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: FLAT 1 GLEN LODGE 28 GLEN ROAD, BOSCOMBE BOURNEMOUTH DORSET BH5 1HS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 S366A DISP HOLDING AGM 16/06/99

View Document

25/06/9925 June 1999 ADOPT MEM AND ARTS 16/06/99

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 33 ROKEBY GARDENS WOODFORD GREEN ESSEX IG8 9HR

View Document

25/06/9925 June 1999 EXEMPTION FROM APPOINTING AUDITORS 16/06/99

View Document

25/06/9925 June 1999 S386 DISP APP AUDS 16/06/99

View Document

02/06/992 June 1999 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