Advanced company searchLink opens in new window

49 BILTON TOWERS LIMITED

Company number 09655944

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)
19 Jan 2025 AD01 Registered office address changed from , C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harefield Road, Uxbridge, UB8 1EX, United Kingdom to C/O Thakur-Chabert 7a Vine Street Uxbridge UB8 1QE on 19 January 2025
14 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
23 Aug 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
06 Aug 2024 PSC04 Change of details for Mr Abdullah Mohammed Al-Zahid as a person with significant control on 6 August 2024
06 Aug 2024 CH01 Director's details changed for Mr Abdullah Mohammed Al-Zahid on 6 August 2024
06 Aug 2024 AD01 Registered office address changed from , 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY, England to C/O Thakur-Chabert 7a Vine Street Uxbridge UB8 1QE on 6 August 2024
16 Jul 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
12 Jun 2024 AD01 Registered office address changed from , Wellesley House. 1st Floor 102 Cranbrook Road, Ilford, IG1 4NH, England to C/O Thakur-Chabert 7a Vine Street Uxbridge UB8 1QE on 12 June 2024
08 Jun 2024 AD01 Registered office address changed from , 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY, United Kingdom to C/O Thakur-Chabert 7a Vine Street Uxbridge UB8 1QE on 8 June 2024
29 Nov 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
27 May 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2019 MR04 Satisfaction of charge 096559440001 in full
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
15 May 2019 TM01 Termination of appointment of Fahad Sultan Ahmed as a director on 10 May 2019