Advanced company searchLink opens in new window

BILLION GLOBAL CHASE LTD

Company number 08707353

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)
21 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
11 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
23 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
01 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 20 June 2022
25 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2019
10 Mar 2020 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 10 March 2020
09 Mar 2020 AD01 Registered office address changed from C/O a to Z Accountants Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA England to 152-160 City Road London EC1V 2NX on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Gurdip Matharu on 9 March 2020
09 Mar 2020 PSC04 Change of details for Mr Gurdip Matharu as a person with significant control on 9 March 2020
09 Mar 2020 CH03 Secretary's details changed for Mr Gurdip Matharu on 9 March 2020
18 Jan 2020 PSC01 Notification of Gurdip Matharu as a person with significant control on 1 June 2016
10 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Aug 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 CS01 Confirmation statement made on 24 September 2018 with updates
28 May 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates