Advanced company searchLink opens in new window

BIG ISSUE INVEST LIMITED

Company number 04764982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2016 AD01 Registered office address changed from 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 12 February 2016
09 Feb 2016 AA Full accounts made up to 31 March 2015
09 Feb 2016 AP01 Appointment of Mr Sandeep Sachdeva as a director on 28 January 2016
09 Feb 2016 AP01 Appointment of Mr James Macgregor Ayton Fairweather as a director on 28 January 2016
30 Jan 2016 MR01 Registration of charge 047649820019, created on 29 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
14 Jan 2016 MR01 Registration of charge 047649820018, created on 13 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
18 Nov 2015 MR01 Registration of charge 047649820017, created on 16 November 2015
28 Oct 2015 MR01 Registration of charge 047649820016, created on 26 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Oct 2015 MR01 Registration of charge 047649820015, created on 6 October 2015
07 Oct 2015 MR01 Registration of charge 047649820014, created on 6 October 2015
25 Aug 2015 MR01 Registration of charge 047649820013, created on 24 August 2015
02 Jul 2015 MR01 Registration of charge 047649820012, created on 30 June 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 11 September 2014
06 Jun 2015 MR01 Registration of charge 047649820011, created on 5 June 2015
25 Apr 2015 MR01 Registration of charge 047649820010, created on 23 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Feb 2015 MR01 Registration of charge 047649820009, created on 10 February 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
02 Jan 2015 MR01 Registration of charge 047649820008, created on 31 December 2014
12 Nov 2014 MR01 Registration of charge 047649820007, created on 10 November 2014
13 Oct 2014 MR01 Registration of charge 047649820006, created on 3 October 2014
04 Oct 2014 MR01 Registration of charge 047649820005, created on 3 October 2014
08 Jul 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
28 May 2014 MR01 Registration of charge 047649820004
01 Apr 2014 TM01 Termination of appointment of Arthur Wood as a director