-
BIGBLU OPERATIONS LIMITED - 60 Gracechurch Street, London, EC3V 0HR, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06759661
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 60 Gracechurch Street
- London
- EC3V 0HR
- United Kingdom 60 Gracechurch Street, London, EC3V 0HR, United Kingdom UK
Management
- Geschäftsführung
- WALWYN, Andrew Roy
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2008
- Alter der Firma 2008-11-27 15 Jahre
- SIC/NACE
- 61300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SATELLITE SOLUTIONS WORLDWIDE LIMITED
- Rechtsträger-Kennung (LEI)
- 21380075O1YV8TO22782
- Bilanzhinterlegung
- Fälligkeit: 2022-08-31
- Letzte Einreichung: 2020-11-30
- lezte Bilanzhinterlegung
- 2017-11-27
- Jahresmeldung
- Fälligkeit: 2023-12-11
- Letzte Einreichung: 2022-11-27
-
BIGBLU OPERATIONS LIMITED Firmenbeschreibung
- BIGBLU OPERATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06759661. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2008 registriert. BIGBLU OPERATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SATELLITE SOLUTIONS WORLDWIDE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61300" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.11.2017.Die Firma kann schriftlich über 60 Gracechurch Street erreicht werden.
Jetzt sichern BIGBLU OPERATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bigblu Operations Limited - 60 Gracechurch Street, London, EC3V 0HR, United Kingdom, Grossbritannien
- 2008-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BIGBLU OPERATIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-28) - AD01
-
notification-of-a-person-with-significant-control-statement (2023-08-03) - PSC08
-
cessation-of-a-person-with-significant-control (2023-08-02) - PSC07
-
mortgage-satisfy-charge-full (2023-07-20) - MR04
-
termination-director-company-with-name-termination-date (2023-07-14) - TM01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-13) - TM01
-
termination-director-company-with-name-termination-date (2022-04-14) - TM01
-
auditors-resignation-company (2022-08-04) - AUD
-
accounts-with-accounts-type-full (2022-05-27) - AA
-
appoint-person-director-company-with-name-date (2022-04-19) - AP01
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-29) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-10-09) - AA
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
mortgage-satisfy-charge-full (2020-07-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-02) - MR01
-
termination-director-company-with-name-termination-date (2020-06-08) - TM01
-
change-person-director-company-with-change-date (2020-05-06) - CH01
-
resolution (2020-01-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
cessation-of-a-person-with-significant-control (2020-10-14) - PSC07
-
mortgage-satisfy-charge-full (2020-10-14) - MR04
-
(2020-10-14) - ANNOTATION
-
confirmation-statement-with-updates (2020-12-08) - CS01
-
notification-of-a-person-with-significant-control (2020-10-14) - PSC02
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-30) - MR01
-
accounts-with-accounts-type-full (2019-09-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-27) - MR01
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
change-person-director-company-with-change-date (2019-11-11) - CH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-18) - AD01
-
accounts-with-accounts-type-full (2018-09-06) - AA
-
resolution (2018-08-31) - RESOLUTIONS
-
change-of-name-notice (2018-08-31) - CONNOT
-
change-to-a-person-with-significant-control (2018-05-24) - PSC05
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
change-to-a-person-with-significant-control (2018-09-18) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-08) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
accounts-with-accounts-type-full (2016-04-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-19) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-full (2015-09-04) - AA
-
auditors-resignation-company (2015-08-17) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
termination-director-company-with-name-termination-date (2015-03-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-16) - AD01
-
second-filing-of-form-with-form-type-made-up-date (2015-03-04) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-21) - AR01
-
resolution (2015-02-09) - RESOLUTIONS
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
capital-alter-shares-subdivision (2014-12-03) - SH02
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
legacy (2012-09-08) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
-
appoint-person-director-company-with-name (2011-05-04) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
change-person-director-company-with-change-date (2010-01-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-19) - 88(2)
-
legacy (2008-12-11) - 288a
-
incorporation-company (2008-11-27) - NEWINC