Advanced company searchLink opens in new window

BILLX LTD

Company number 11741401

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 9 February 2024
22 May 2023 TM01 Termination of appointment of Peter William Bailey as a director on 31 December 2021
18 May 2023 TM01 Termination of appointment of Darren Michael Westlake as a director on 11 May 2023
17 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 9 February 2023
04 Jul 2022 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022
13 May 2022 CH01 Director's details changed for Mr Darren Michael Westlake on 13 May 2022
13 May 2022 PSC04 Change of details for Mr Darren Michael Westlake as a person with significant control on 13 May 2022
02 Mar 2022 LIQ02 Statement of affairs
23 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 25 Moorgate London EC2R 6AY on 23 February 2022
23 Feb 2022 600 Appointment of a voluntary liquidator
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 SH02 Sub-division of shares on 27 January 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 163.75144
25 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 TM01 Termination of appointment of Michael Edmund Wilkinson as a director on 28 January 2021
05 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 133.33
17 Jul 2020 AP01 Appointment of Mr Michael Edmund Wilkinson as a director on 17 July 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities