- Company Overview for BIG CITY GRAPHICS AND SIGNS LTD (12191380)
- Filing history for BIG CITY GRAPHICS AND SIGNS LTD (12191380)
- People for BIG CITY GRAPHICS AND SIGNS LTD (12191380)
- More for BIG CITY GRAPHICS AND SIGNS LTD (12191380)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mrs Shelley Jane Swift as a person with significant control on 4 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Jan 2021 | AP01 | Appointment of Mr Julian Simon Swift as a director on 16 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
10 Sep 2020 | PSC04 | Change of details for Mrs Shelley Jane Swift as a person with significant control on 4 September 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Julian Simon Swift as a director on 1 October 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mrs Shelley Jane Swift as a person with significant control on 6 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mrs Shelley June Swift on 6 September 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from 10 Deniston Avenue Broughton Astley Leicester Leicestershire LE9 6QT England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 6 September 2019 | |
05 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-05
|