THE BILLING HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY EDWARDS / 06/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 137 HILLSIDE LONDON NW10 8LJ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY EDWARDS / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 CHANGE PERSON AS DIRECTOR

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM C/O HAINES WATTS, CHARTERED ACCOUNTANTS STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE NOIROT-COSSON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR PATRICK ANTHONY EDWARDS

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND ZWARTEVEEN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ALEXANDRE NOIROT-COSSON

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAAP ZWARTEVEEN / 01/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM SUITE 4 2 STATION COURT TOWNMEAD ROAD LONDON SW6 2PY UNITED KINGDOM

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACK CRESSWELL

View Document

15/10/1315 October 2013 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED ROLAND JAAP ZWARTEVEEN

View Document

03/04/133 April 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