Advanced company searchLink opens in new window

BILBARY LIMITED

Company number 07599564

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 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 973,048.50
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 877,048.5
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 635,048.5
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 617,048.50
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 97.70
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 30.00
17 Aug 2011 CERTNM Company name changed bilbary LTD\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 97.20
09 Aug 2011 CONNOT Change of name notice
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2011 AD01 Registered office address changed from 5 Chancery Lane Clifford''s Inn London EC4A 1BL United Kingdom on 5 August 2011
01 Aug 2011 CERTNM Company name changed sesome LIMITED\certificate issued on 01/08/11
  • CONNOT ‐
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 48.50
21 Jun 2011 AP01 Appointment of Graham Peter Henry Hinton as a director
23 May 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 30
11 Apr 2011 NEWINC Incorporation