BIG POT RECORDS LTD

21 Dunmore Road, Chelmsford, CM2 6RY, England
StatusACTIVE
Company No.11353516
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BIG POT RECORDS LTD is an active private limited company with number 11353516. It was incorporated 6 years, 1 month, 10 days ago, on 10 May 2018. The company address is 21 Dunmore Road, Chelmsford, CM2 6RY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-15

Officer name: Mr Obiajulu Ogu

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Obiajulu Ogu

Change date: 2021-05-15

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Obiajulu Ogu

Change date: 2021-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Old address: 1 Dyers Way Harold Hill Romford RM3 7AT

Change date: 2021-05-18

New address: 21 Dunmore Road Chelmsford CM2 6RY

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Obiajulu Ogu

Change date: 2020-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-20

Officer name: Mr Obiajulu Ogu

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr Obiajulu Ogu

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

New address: 1 Dyers Way Harold Hill Romford RM3 7AT

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREEA NEAGU LTD

4 ALFRED ROAD,GRAVESEND,DA11 7QF

Number:10596507
Status:ACTIVE
Category:Private Limited Company

APPLIANCE ANGELS LTD

16 ELM WALK,STEVENAGE,SG2 9UY

Number:08032105
Status:ACTIVE
Category:Private Limited Company

CAMERON FLOWER HOME REPAIR LTD

38/6 BUCHANAN STREET,EDINBURGH,EH6 8RF

Number:SC605660
Status:ACTIVE
Category:Private Limited Company

IAN RICE BUILDING LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:08150471
Status:ACTIVE
Category:Private Limited Company

PRO BUILDERS (LON) LTD

96 SEYMOUR PLACE,LONDON,W1H 1NB

Number:09409762
Status:ACTIVE
Category:Private Limited Company

SAVE THE COAL EXCHANGE LTD.

15 DAN-Y-BRYN AVENUE,CARDIFF,CF15 8DD

Number:09337677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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