Advanced company searchLink opens in new window

LOW COST BILLS LTD.

Company number 09405403

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)
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 AD01 Registered office address changed from 33a St. Peters Street Bedford MK40 2PN United Kingdom to 15 Grove Place Bedford MK40 3JJ on 21 September 2023
09 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC04 Change of details for Mr Julian Robert Mayne as a person with significant control on 5 September 2018
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Maria Jose Bras Neves as a director on 30 September 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 May 2016 AP01 Appointment of Ms Maria Jose Bras Neves as a director on 6 April 2016
11 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
11 Feb 2016 AD01 Registered office address changed from 33a 33a St Peters Street Bedford Beds MK40 2PN United Kingdom to 33a St. Peters Street Bedford MK40 2PN on 11 February 2016
11 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted