- Company Overview for BILLIAN UK LIMITED (07693772)
- Filing history for BILLIAN UK LIMITED (07693772)
- People for BILLIAN UK LIMITED (07693772)
- Charges for BILLIAN UK LIMITED (07693772)
- More for BILLIAN UK LIMITED (07693772)
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) |
---|---|---|---|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AP01 | Appointment of David John Moran as a director | |
06 Feb 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
|
|
06 Sep 2012 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG on 6 September 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AP01 | Appointment of George William Bolsover as a director | |
29 Sep 2011 | AP01 | Appointment of Mr Nathanael Nabil Bouris as a director | |
29 Sep 2011 | AP01 | Appointment of Hugh Armitage as a director | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | AD01 | Registered office address changed from Stable Court Langley Park Uxbridge Road Slough Berkshire SL3 6DW United Kingdom on 22 September 2011 | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 September 2011
|
|
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 September 2011
|
|
05 Jul 2011 | CH01 | Director's details changed for Henry Pearl on 5 July 2011 | |
05 Jul 2011 | NEWINC |
Incorporation
|