BIG WEB THEORY LTD.
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Change of details for Mr. Evangelos Petroulias as a person with significant control on 2025-10-21 |
| 21/10/2521 October 2025 New | Registered office address changed from First Floor Flat 212 Fernhead Road London W9 3EJ England to 12 Stanhope Heath Stanwell Staines-upon-Thames TW19 7PH on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mr. Evangelos Petroulias on 2025-10-21 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-13 with updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 10/04/2310 April 2023 | Registered office address changed from Flat 5 188 Sutherland Avenue London United Kingdom W9 1HR United Kingdom to First Floor Flat 212 Fernhead Road London W9 3EJ on 2023-04-10 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 26/11/2226 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 02/05/222 May 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 27/05/1927 May 2019 | REGISTERED OFFICE CHANGED ON 27/05/2019 FROM FLAT 6 BRONWEN COURT FLAT 6 BRONWEN COURT GROVE END ROAD LONDON UNITED KINGDOM (UK) NW8 9HH ENGLAND |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 328 SCOTT ELLIS GARDENS SCOTT ELLIS GARDENS LONDON NW8 9RU ENGLAND |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM NEWCOURT HOUSE 58 POTT STREET LONDON E2 0EG ENGLAND |
| 14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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