Advanced company searchLink opens in new window

BILI LIMITED

Company number 09710128

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)
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 46,350
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 June 2018
  • GBP 49,709
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 45,350
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 49,182
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2018
10 May 2018 AD01 Registered office address changed from Quidhampton Farmhouse Station Road Overton Hants RG25 3EA United Kingdom to Unit 6 Queens Yard White Post Lane London E9 5EN on 10 May 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
20 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
11 Aug 2017 PSC07 Cessation of Charles Matthew Caines Foot as a person with significant control on 31 May 2016
11 Aug 2017 PSC07 Cessation of Stephen John Caines Foot as a person with significant control on 31 May 2016
09 Aug 2017 PSC04 Change of details for Mr Charles Matthew Caines Foot as a person with significant control on 31 March 2017
08 Aug 2017 PSC01 Notification of Charles Matthew Caines Foot as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of Stephen John Caines Foot as a person with significant control on 6 April 2016
19 Jul 2017 PSC04 Change of details for Mr Charles Matthew Caines Foot as a person with significant control on 31 March 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 39,600
11 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
19 May 2016 MA Memorandum and Articles of Association
05 Feb 2016 AP01 Appointment of Stephen John Caines Foot as a director on 25 January 2016
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 1