BILLING BETTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Registered office address changed from 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 124 City Road London EC1V 2NX on 2025-02-07

View Document

06/01/256 January 2025 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Appointment of Mr Steven Gary Simons as a director on 2024-04-07

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

02/01/242 January 2024 Termination of appointment of David Paul Ray as a director on 2023-06-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2022-12-24 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

04/03/224 March 2022 Second filing of Confirmation Statement dated 2021-12-18

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

01/03/221 March 2022 Second filing of a statement of capital following an allotment of shares on 2019-08-27

View Document

01/03/221 March 2022 Second filing of a statement of capital following an allotment of shares on 2018-12-18

View Document

23/02/2223 February 2022 Director's details changed for Mr William Paul James Hyde on 2022-02-23

View Document

22/02/2222 February 2022 Change of details for Mr Jack David Ray as a person with significant control on 2022-02-22

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/01/2126 January 2021 18/12/20 Statement of Capital gbp 3

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 Statement of capital following an allotment of shares on 2019-08-27

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 Statement of capital following an allotment of shares on 2018-12-18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID RAY / 09/12/2018

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 0.5

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID RAY / 25/10/2016

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DAVID PAUL RAY

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR WILLIAM PAUL JAMES HYDE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 30 MINDELHEIM AVENUE EAST GRINSTEAD RH19 3UU ENGLAND

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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