Advanced company searchLink opens in new window

BILLIAN UK LIMITED

Company number 07693772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 301.27906
06 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 283.08379
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 271.83257
28 Jan 2017 MR01 Registration of charge 076937720003, created on 27 January 2017
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 260.58759
05 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 MR01 Registration of charge 076937720002, created on 30 November 2016
08 Nov 2016 MR01 Registration of charge 076937720001, created on 19 October 2016
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 246.6335
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 239.61707
16 Mar 2016 AP01 Appointment of Mr Robert Merriman as a director on 19 February 2016
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 170.1035
28 Sep 2015 TM01 Termination of appointment of Debra Diane Holt as a director on 28 August 2015
21 Sep 2015 AP01 Appointment of Barry Foster as a director on 28 August 2015
10 Sep 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 170.1028
21 Jul 2015 TM01 Termination of appointment of Nathanael Nabil Bouris as a director on 1 July 2015
21 Jul 2015 TM01 Termination of appointment of George William Bolsover as a director on 1 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 151.32644
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014