BIGBLUE SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Registered office address changed from 18 Figflex Offices King William Street London EC4N 7BP England to Mitre House 12-14 Mitre Street London EC3A 5BU on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-25 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 18 Figflex Offices King William Street London EC4N 7BP on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/02/2323 February 2023 Notification of Jolanta Michell as a person with significant control on 2023-01-01

View Document

19/12/2219 December 2022 Appointment of Mr William Charles Hunter Pringle as a director on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 12/01/21 STATEMENT OF CAPITAL GBP 100

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM COCOON GLOBAL 4 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAISY SNAPE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 31 BURHAM AVENUE BOGNOR REGIS PO21 2JT UNITED KINGDOM

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118861660001

View Document

01/04/191 April 2019 COMPANY NAME CHANGED BURNHAM GREEN LTD CERTIFICATE ISSUED ON 01/04/19

View Document

15/03/1915 March 2019 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