Advanced company searchLink opens in new window

BIGDNA LTD

Company number SC311480

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)
04 Nov 2016 TM01 Termination of appointment of Clare Wareing as a director on 24 October 2016
25 Oct 2016 AP01 Appointment of Mr Daniel Robert Hegglin as a director on 25 October 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 350.82
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 350.82
30 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2015 AP01 Appointment of Clare Wareing as a director on 30 September 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2015 CH01 Director's details changed for Dr John Bernard March on 28 June 2013
26 May 2015 CH01 Director's details changed for Mr Christopher John Hunt on 10 May 2015
18 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 347.91
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 TM01 Termination of appointment of Roger Norman Freeman as a director on 2 July 2014
21 Feb 2014 AP01 Appointment of Mr Christopher John Hunt as a director
20 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 347.91
20 Dec 2013 AD02 Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
20 Dec 2013 TM01 Termination of appointment of Ian Watson as a director
20 Dec 2013 TM01 Termination of appointment of Ian Watson as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2012 AP03 Appointment of David Bremner Sowersby as a secretary
22 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
21 Nov 2012 TM02 Termination of appointment of Lindsays as a secretary
21 Nov 2012 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 November 2012
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders