ADAM BILLIG PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Previous accounting period shortened from 2024-10-29 to 2024-10-28

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2023-10-31

View Document

27/10/2427 October 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

29/08/2429 August 2024 Appointment of Mr. Stephen Charles Billig as a director on 2024-08-20

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

07/04/247 April 2024 Director's details changed for Mr Adam James Billig on 2024-03-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr Adam James Billig on 2021-08-03

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 1ST FLOOR 34 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RG ENGLAND

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 CESSATION OF GEMMA SONIA LAURA BILLIG AS A PSC

View Document

31/12/1831 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA BILLIG

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS GEMMA SONIA LAURA BILLIG

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 20-22 HARBORNE ROAD BIRMINGHAM B15 3AA

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O TRINITY ACCOUNTANTS CREST HOUSE 6 HIGHFIELD ROAD BIRMINGHAM B15 3ED UNITED KINGDOM

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company