BIGBROZ PUBLISHING LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Micro company accounts made up to 2021-05-31 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-05-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
| 13/08/1913 August 2019 | FIRST GAZETTE |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
| 17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL ALLOUCHE |
| 15/08/1715 August 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/09/1613 September 2016 | DISS40 (DISS40(SOAD)) |
| 12/09/1612 September 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 23/08/1623 August 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
| 24/09/1524 September 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 22/09/1522 September 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) |
| 25/09/1425 September 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 23/09/1423 September 2014 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/09/134 September 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/07/1213 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/08/118 August 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 27/07/1027 July 2010 | APPOINTMENT TERMINATED, SECRETARY LBB SECRETARIES LTD |
| 27/07/1027 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL ALLOUCHE / 24/05/2010 |
| 29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0BQ |
| 08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM ATHENE HOUSE 86 THE BROADWAY MILL HILL LONDON NW7 3TD |
| 19/02/1019 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 19/01/1019 January 2010 | 24/05/09 FULL LIST AMEND |
| 03/08/093 August 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11 0DL |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 26/09/0726 September 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 223 REGENT STREET SUITE 501 LONDON W1B 2QD |
| 25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: BRAND NEW CONSULTING DEPT 27 OLD GLOUCESTER STREET LONDON WC1N 3XX |
| 24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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