Advanced company searchLink opens in new window

BIG ROAR LTD

Company number 09404501

Filter by category

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)
14 Sep 2020 CH01 Director's details changed for Mr Arlo Flinter on 14 September 2020
14 Sep 2020 PSC04 Change of details for Mr Arlo Flinter as a person with significant control on 14 September 2020
11 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-19
19 Sep 2019 CONNOT Change of name notice
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 2515a 601 International House 223 Regent Street London W1B 2QD on 30 August 2019
30 Aug 2019 PSC01 Notification of Arlo Flinter as a person with significant control on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Arlo Flinter as a director on 30 August 2019
30 Aug 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 30 August 2019
30 Aug 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 30 August 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016
09 Mar 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016
28 Jan 2016 TM01 Termination of appointment of Peter Valaitis as a director on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 January 2016
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1