Advanced company searchLink opens in new window

BILLERICAY INVESTMENTS LIMITED

Company number 11899021

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)
01 Feb 2024 TM01 Termination of appointment of Tejinder Singh Mahil as a director on 29 January 2024
16 Jan 2024 AD01 Registered office address changed from 33 33 Cavendish Square London W1G 0PW England to 33 Cavendish Square Office 408 London W1G 0PW on 16 January 2024
15 Jan 2024 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to 33 33 Cavendish Square London W1G 0PW on 15 January 2024
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2021 AP01 Appointment of Mr Tejinder Singh Mahil as a director on 5 November 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 TM01 Termination of appointment of Tejinder Singh Mahil as a director on 1 November 2020
14 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
28 Mar 2020 CS01 Confirmation statement made on 3 July 2019 with no updates
31 Jul 2019 PSC04 Change of details for Mr Rajinder Kumar as a person with significant control on 1 May 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 749,499
30 Jul 2019 SH10 Particulars of variation of rights attached to shares
30 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 AP01 Appointment of Mr Tejinder Singh Mahil as a director on 1 May 2019
22 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-22
  • GBP 2