Advanced company searchLink opens in new window

BILLSBY LIMITED

Company number 10701418

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)
25 Apr 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
12 Dec 2022 TM01 Termination of appointment of David John Fowler as a director on 9 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 TM01 Termination of appointment of Dariush Zand as a director on 1 June 2022
04 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
27 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
18 May 2018 AD01 Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 May 2018
11 Apr 2018 CH01 Director's details changed for Mr David John Fowler on 20 July 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted