Advanced company searchLink opens in new window

BIGBAZARUK LTD

Company number 11945783

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 87 Kingshill Drive C/O Equifin Solutions Ltd Harrow Middlesex HA3 8QQ England to A4 - Livingstone Court Peel Road Wealdstone Harrow HA3 7QT on 4 March 2024
03 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
16 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
26 Mar 2022 TM01 Termination of appointment of Ashishkumar Ishwarlal Tandel as a director on 1 March 2022
26 Mar 2022 PSC07 Cessation of Ashishkumar Ishwarlal Tandel as a person with significant control on 1 March 2022
26 Mar 2022 AP01 Appointment of Mr Prashant Pravinkumar Shah as a director on 1 March 2022
26 Mar 2022 PSC01 Notification of Prashant Pravinkumar Shah as a person with significant control on 1 March 2022
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
18 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Prashant Shah as a director on 15 March 2020
25 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 87 Kingshill Drive C/O Equifin Solutions Ltd Harrow Middlesex HA3 8QQ on 25 March 2020
24 Mar 2020 PSC01 Notification of Ashishkumar Ishwarlal Tandel as a person with significant control on 14 March 2020
24 Mar 2020 PSC07 Cessation of Prashant Shah as a person with significant control on 15 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Alpesh Ishwarlal Tandel on 15 March 2020
24 Mar 2020 AP01 Appointment of Mr Alpesh Ishwarlal Tandel as a director on 15 March 2020
08 Jun 2019 EH02 Elect to keep the directors' residential address register information on the public register
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted