- Company Overview for 49 BILTON TOWERS LIMITED (09655944)
- Filing history for 49 BILTON TOWERS LIMITED (09655944)
- People for 49 BILTON TOWERS LIMITED (09655944)
- Charges for 49 BILTON TOWERS LIMITED (09655944)
- Registers for 49 BILTON TOWERS LIMITED (09655944)
- More for 49 BILTON TOWERS LIMITED (09655944)
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 |