BIG BANG SNACKS LIMITED

05536163
9 WINCKLEY SQUARE PRESTON UNITED KINGDOM PR1 3HP

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 3 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 officers Change of particulars for director (Mr Moustafa Mohamed Fathy Abd El Aziz El Baradei) 2 Buy now
19 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
05 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2019 accounts Annual Accounts 3 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 3 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 accounts Annual Accounts 3 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Moustafa Mohamed Fathy Abd El Aziz El Baradei) 2 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Nov 2011 accounts Annual Accounts 5 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 officers Change of particulars for director (Moustafa Mohamed Fathy Abd El Aziz El Baradei) 2 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 officers Termination of appointment of secretary (St Peters House Limited) 1 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
14 Sep 2007 annual-return Return made up to 15/08/07; full list of members 6 Buy now
19 Jun 2007 accounts Annual Accounts 5 Buy now
30 Oct 2006 annual-return Return made up to 15/08/06; full list of members 6 Buy now
10 Oct 2005 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
05 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
05 Oct 2005 officers New secretary appointed 2 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
27 Sep 2005 capital Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2005 incorporation Incorporation Company 12 Buy now