- Company Overview for BIG ROAR LTD (09404501)
- Filing history for BIG ROAR LTD (09404501)
- People for BIG ROAR LTD (09404501)
- More for BIG ROAR LTD (09404501)
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
|
|
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
|
|
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
|