BIG SHOP FRIDAY LTD

Big Shop Friday 30 Peel Road Big Shop Friday 30 Peel Road, Milton Keynes, MK12 5AX, England
StatusACTIVE
Company No.11843214
Category
Incorporated23 Feb 2019
Age5 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIG SHOP FRIDAY LTD is an active with number 11843214. It was incorporated 5 years, 4 months, 12 days ago, on 23 February 2019. The company address is Big Shop Friday 30 Peel Road Big Shop Friday 30 Peel Road, Milton Keynes, MK12 5AX, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-26

Psc name: Mr Daniel Adam Chehade

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roisin Callaghan

Cessation date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roisin Callaghan

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Adam Chehade

Notification date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX England

New address: Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX England

New address: Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: 14 Highland Close Bletchley Milton Keynes MK3 7PE England

New address: Big Shop Friday 30 Peel Road Wolverton Milton Keynes MK12 5AX

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Adam Chehade

Appointment date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Adam Chehade

Cessation date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adam Chehade

Termination date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 30 Peel Road Wolverton Milton Keynes MK12 5AX England

New address: 14 Highland Close Bletchley Milton Keynes MK3 7PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Daniel Adam Chehade

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Elizabeth Trotter

Cessation date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: South Pavilion Parklands Milton Keynes MK14 5DZ England

New address: 30 Peel Road Wolverton Milton Keynes MK12 5AX

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Trotter

Termination date: 2020-02-12

Documents

View document PDF

Incorporation company

Date: 23 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

604 LIMITED

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:07729919
Status:ACTIVE
Category:Private Limited Company

ATOL CONSTRUCTION LTD

FIRST FLOOR, ORIAC HOUSE, UNIT 10 THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:09726783
Status:ACTIVE
Category:Private Limited Company

DJF PROPERTY MANAGEMENT LIMITED

20 BRACKEN PARK,GRIMSBY,DN33 3LT

Number:11703129
Status:ACTIVE
Category:Private Limited Company

L & B RAIL EXECUTIVE LIMITED

8 DAWBOURNE,TENTERDEN,TN30 6PS

Number:09532214
Status:ACTIVE
Category:Private Limited Company

S P DORSEY LIMITED

THE ODDFELLOWS HALL,READING,RG1 7NG

Number:11846894
Status:ACTIVE
Category:Private Limited Company

S R C INVESTMENTS LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:09433985
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