BLOOMSBURY BIG TOP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-05 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWESOME EVENTS LIMITED
2020-07-06 update statutory_documents CESSATION OF DENIS MCCOURT AS A PSC
2020-07-06 update statutory_documents CESSATION OF DIANE MCCOURT AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENIS MCCOURT / 22/06/2016
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DIANE MCCOURT / 22/06/2016
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents 23/11/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-25 update statutory_documents 23/11/14 FULL LIST
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX UNITED KINGDOM HA8 7DB
2013-12-07 insert address HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2013-12-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-11-26 update statutory_documents 23/11/13 FULL LIST
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents 23/11/12 FULL LIST
2012-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MCCOURT / 03/05/2012
2012-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MCCOURT / 03/05/2012
2012-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 50 BULLESCROFT ROAD EDGWARE MIDDX HA8 8RW UNITED KINGDOM
2011-12-06 update statutory_documents 23/11/11 FULL LIST
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MCCOURT / 23/11/2011
2011-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MCCOURT / 23/11/2011
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2011-01-04 update statutory_documents 23/11/10 FULL LIST
2009-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION