Advanced company searchLink opens in new window

THE BIG EXCHANGE LIMITED

Company number 08964152

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)
21 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 SH02 Sub-division of shares on 7 September 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 4,600
25 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 07/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 CC04 Statement of company's objects
26 Jun 2018 TM01 Termination of appointment of Parveen Bird as a director on 26 June 2018
26 Jun 2018 AP01 Appointment of Mr Kevin Malcolm Riches as a director on 26 June 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Anthony John Bird as a director on 15 January 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 30 March 2015
12 Feb 2016 AD01 Registered office address changed from 113-11 Fonthill Road London N4 3HH England to 113-115 Fonthill Road London N4 3HH on 12 February 2016
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
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted