BIGGER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/05/251 May 2025 Registration of charge 081506900003, created on 2025-04-29

View Document

04/11/244 November 2024 Registration of charge 081506900002, created on 2024-11-04

View Document

22/07/2422 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Notification of Stuart Buchanan Semple as a person with significant control on 2019-04-05

View Document

22/07/2122 July 2021 Change of details for Miss Emily Mann as a person with significant control on 2019-04-05

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM AUSTIN HOUSE 43 POOLE ROAD WESTBORNE BOURNEMOUTH DORSET BH4 9DN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 25/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY MANN / 28/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 25/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MISS EMILY MANN / 24/07/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY MANN / 21/03/2017

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 20/07/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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