BILLON GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

19/06/2519 June 2025 Appointment of Mr Jerome Charles Georges Cle as a director on 2025-05-29

View Document

28/02/2528 February 2025 Termination of appointment of Wojciech Julian Kostrzewa as a director on 2025-02-28

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Director's details changed for Mr Robert Antoni Kaluza on 2024-03-13

View Document

20/03/2420 March 2024 Director's details changed for Mr Wojciech Julian Kostrzewa on 2024-03-13

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Cessation of Robert Antoni Kaluza as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Change of details for Mr Andrzej Horoszczak as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Cessation of Anand Phanse as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Cessation of Magdalena Witt as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Cessation of Wojciech Julian Kostrzewa as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Cessation of Margaret Isabelle Gralinska as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-22

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

01/09/231 September 2023 Notification of Wojciech Julian Kostrzewa as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Change of details for Mr Andrzej Horoszczak as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Notification of Magdalena Witt as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Notification of Anand Phanse as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Notification of Robert Antoni Kaluza as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Notification of Margaret Isabelle Gralinska as a person with significant control on 2023-08-22

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Appointment of Ms Magdalena Witt as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Ms Margaret Isabelle Gralinska as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Jacek Jerzy Figula as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Jeff Grady as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of David Anton Putts as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Agnieszka Gotlibowska-Horoszczak as a director on 2022-12-31

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

22/04/2222 April 2022 Director's details changed for Agnieszka Gotlibowska-Horoszczak on 2019-01-09

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

21/05/2021 May 2020 02/12/19 STATEMENT OF CAPITAL GBP 12306.17

View Document

21/05/2021 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 12797.25

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

01/11/191 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 ADOPT ARTICLES 18/02/2019

View Document

25/02/1925 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF GRADY / 18/02/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED AGNIESZKA GOTLIBOWSKA-HOROSZCZAK

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED ANAND PHANSE

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JULIAN KOSTRZEWA / 01/01/2019

View Document

21/12/1821 December 2018 SECRETARY APPOINTED PIOTR BREWIƃSKI

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY MARCIN WOLSKI

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ KLESYK

View Document

27/02/1827 February 2018 20/11/17 STATEMENT OF CAPITAL GBP 9944.21

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 9682.28

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ANDRZEJ PIOTR KLESYK

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR WOJCIECH JULIAN KOSTRZEWA

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ HOROSZCZAK / 28/04/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR JACEK JERZY FIGULA

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM

View Document

20/03/1720 March 2017 SECOND FILED SH01 - 06/12/16 STATEMENT OF CAPITAL GBP 8859.81

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MIROSLAW LUCZAK

View Document

25/01/1725 January 2017 SECOND FILED SH01 - 06/12/16 STATEMENT OF CAPITAL GBP 8859.81

View Document

04/01/174 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 8858.29

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR MARCIN HUBERT WOLSKI

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

21/12/1621 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDZREJ HOROSZCZAK / 29/11/2016

View Document

09/11/169 November 2016 15/03/16 STATEMENT OF CAPITAL GBP 7012.05

View Document

10/12/1510 December 2015 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