THE BIG EXCHANGE LIMITED

113-115 Fonthill Road, London, N4 3HH, England
StatusACTIVE
Company No.08964152
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE BIG EXCHANGE LIMITED is an active private limited company with number 08964152. It was incorporated 10 years, 2 months, 10 days ago, on 28 March 2014. The company address is 113-115 Fonthill Road, London, N4 3HH, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 03 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Christopher James Andrew Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Christopher James Andrew Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Miss Abigail Jacqueline Sater

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Russell Lancaster

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Umer Khalid Sharif

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr James Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Russell Lancaster

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Din Mustaffa

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mr Umer Khalid Sharif

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH01

Capital : 6,925.5 GBP

Date: 2023-01-06

Documents

View document PDF

Capital cancellation shares

Date: 31 Jan 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-30

Capital : 6,479.071 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Morag Jackson

Termination date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Jacqueline Sater

Appointment date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bhavini Bharat Doyle

Change date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jill Morag Jackson

Change date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 6,479.071 GBP

Date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 6,479.071 GBP

Date: 2021-12-20

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Capital : 5,865.919 GBP

Date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhavini Bharat Doyle

Appointment date: 2021-08-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-31

Psc name: The Big Issue Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-25

Capital : 5,865.918 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-16

Capital : 5,750.535 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 5,626.54 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Campbell David Fleming

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mrs Jill Morag Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Capital : 5,420 GBP

Date: 2019-09-26

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 4,800 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-07

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 4,600 GBP

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parveen Bird

Termination date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr Kevin Malcolm Riches

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Anthony John Bird

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: 113-11 Fonthill Road London N4 3HH England

New address: 113-115 Fonthill Road London N4 3HH

Change date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-12

New address: 113-115 Fonthill Road London N4 3HH

Old address: 1-5 Wandsworth Road London SW8 2LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAKAT TWYFORD LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11374194
Status:ACTIVE
Category:Private Limited Company

EASEWORLD TRAVEL LIMITED

67 CONSTANCE STREET,NOTTINGHAM,NG7 7BH

Number:09433397
Status:ACTIVE
Category:Private Limited Company

LEGGE LANE (MIDLANDS) LLP

14 THE SQUARE,BIRMINGHAM,B48 7LA

Number:OC420890
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MULTIMEDIA CONTROLS LTD

64 MAIN ROAD,NORTHWICH,CW9 8PB

Number:09636626
Status:ACTIVE
Category:Private Limited Company

RM TRUCKS LTD

4 CALVERLEY AVENUE,BRADFORD,BD3 7HT

Number:11117349
Status:ACTIVE
Category:Private Limited Company

TEH CIVIL ENGINEERING LTD

95 GREENDALE ROAD,PORT SUNLIGHT,CH62 4XE

Number:09608861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source