Advanced company searchLink opens in new window

HILLYBILLY LIMITED

Company number 09496610

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
26 Oct 2023 AA Accounts for a small company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
24 Oct 2022 AA Accounts for a small company made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Nov 2021 AA Accounts for a small company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Edward Azouz on 10 March 2021
29 Dec 2020 AA Accounts for a small company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
21 Nov 2019 AA Accounts for a small company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
29 Nov 2018 AA Accounts for a small company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015
08 Apr 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 27 March 2015
08 Apr 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015
08 Apr 2015 AP01 Appointment of Mr Edward Azouz as a director on 27 March 2015
08 Apr 2015 AP03 Appointment of Jeffrey Azouz as a secretary on 27 March 2015
08 Apr 2015 AP01 Appointment of Mr Jeffrey Azouz as a director on 27 March 2015
18 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-18
  • GBP 1