THE BIG DATA COLLECTION COMPANY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR DYLAN CHIPP

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JAN SHURY

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS TARA MICHELLE STIMPSON

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MS TARA STIMPSON

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087228680001

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR TYRONE FIELD

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM EXCHANGE HOUSE 12-14 THE CRESCENT TAUNTON TA1 4EB

View Document

02/06/152 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR TYRONE THOMAS FIELD

View Document

08/10/138 October 2013 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