BIGCHANGE GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Jonathan Eastgate as a secretary on 2024-10-25

View Document

12/03/2512 March 2025 Change of details for Bigchange Bidco Limited as a person with significant control on 2024-11-26

View Document

05/12/245 December 2024 Registration of charge 077387760006, created on 2024-11-28

View Document

05/12/245 December 2024 Registration of charge 077387760003, created on 2024-11-28

View Document

05/12/245 December 2024 Registration of charge 077387760004, created on 2024-11-28

View Document

05/12/245 December 2024 Registration of charge 077387760005, created on 2024-11-28

View Document

04/11/244 November 2024 Appointment of Mr. Gary Specter as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Richard Shane Warley as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Andrew Loucks as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Martin Harry Port as a director on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Amanda Port as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr. Jonathan Eastgate as a director on 2024-10-25

View Document

30/10/2430 October 2024 Satisfaction of charge 077387760002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

12/12/2312 December 2023 Registered office address changed from 3150 Century Way Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2023-12-12

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Claudia Jane Munn as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Claudia Jane Munn as a secretary on 2022-04-04

View Document

24/01/2224 January 2022 Termination of appointment of Andrew Joseph Scully as a director on 2021-12-31

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registration of charge 077387760002, created on 2021-12-22

View Document

21/12/2121 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-01

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard Shane Warley on 2021-09-22

View Document

18/10/2118 October 2021 Termination of appointment of Amanda Port as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Claudia Jane Munn as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Claudia Jane Munn as a secretary on 2021-10-18

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED BIGCHANGE MOBILE LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

05/09/185 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 139977.1

View Document

05/09/185 September 2018 STATEMENT BY DIRECTORS

View Document

05/09/185 September 2018 SHARE PREMIUM ACCOUNT CANCELLED 03/09/2018

View Document

05/09/185 September 2018 SOLVENCY STATEMENT DATED 03/09/18

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM INNOVATION HOUSE UNIT 3 TEMPLE POINT BULLERTHORPE LANE LEEDS LS15 9JL ENGLAND

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR FREDERIC DUPEYRON

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARTIN BERNARD LEE

View Document

29/01/1429 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 68000.00

View Document

29/01/1429 January 2014 04/10/13 STATEMENT OF CAPITAL GBP 100000.00

View Document

29/01/1429 January 2014 04/10/13 STATEMENT OF CAPITAL GBP 9500.00

View Document

29/01/1429 January 2014 30/09/13 STATEMENT OF CAPITAL GBP 63000.00

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA PORT / 01/07/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRY PORT / 01/07/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED AMANDA PORT

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ANDREW JOSEPH SCULLY

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 52 WIGTON LANE LEEDS LS17 8SJ UNITED KINGDOM

View Document

12/08/1112 August 2011 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