Download leads from Nexok and grow your business. Find out more

Central Billing Ltd

Documents

Total Documents64
Total Pages309

Filing History

30 November 2020Confirmation statement made on 28 November 2020 with no updates
22 September 2020Total exemption full accounts made up to 31 May 2020
28 November 2019Confirmation statement made on 28 November 2019 with no updates
11 July 2019Total exemption full accounts made up to 31 May 2019
28 November 2018Confirmation statement made on 28 November 2018 with no updates
28 June 2018Total exemption full accounts made up to 31 May 2018
18 December 2017Total exemption full accounts made up to 31 May 2017
29 November 2017Confirmation statement made on 28 November 2017 with no updates
29 November 2017Confirmation statement made on 28 November 2017 with no updates
22 March 2017Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017
22 March 2017Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017
20 December 2016Total exemption full accounts made up to 31 May 2016
20 December 2016Total exemption full accounts made up to 31 May 2016
1 December 2016Confirmation statement made on 28 November 2016 with updates
1 December 2016Confirmation statement made on 28 November 2016 with updates
14 December 2015Total exemption small company accounts made up to 31 May 2015
14 December 2015Total exemption small company accounts made up to 31 May 2015
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7,500
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7,500
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,500
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,500
29 July 2014Total exemption small company accounts made up to 31 May 2014
29 July 2014Total exemption small company accounts made up to 31 May 2014
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Total exemption small company accounts made up to 31 May 2013
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7,500
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7,500
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
11 December 2012Termination of appointment of Jeremy Blakey as a director
11 December 2012Termination of appointment of Jeremy Blakey as a director
6 December 2012Director's details changed for Mr Terrence Ian Legard on 1 January 2012
6 December 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012
6 December 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
6 December 2012Director's details changed for Mr Terrence Ian Legard on 1 January 2012
6 December 2012Director's details changed for Mr Terrence Ian Legard on 1 January 2012
6 December 2012Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2012
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
14 February 2011Appointment of Mr Jeremy Sean Blakey as a director
14 February 2011Appointment of Mr Jeremy Sean Blakey as a director
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
17 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 17 November 2010
17 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 17 November 2010
30 July 2010Accounts for a dormant company made up to 31 May 2010
30 July 2010Accounts for a dormant company made up to 31 May 2010
27 July 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010
27 July 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010
19 March 2010Appointment of Mr Melvyn Sadofsky as a director
19 March 2010Appointment of Mr Terrence Ian Legard as a director
19 March 2010Appointment of Mr Terrence Ian Legard as a director
19 March 2010Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England on 19 March 2010
19 March 2010Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England on 19 March 2010
19 March 2010Appointment of Mr Melvyn Sadofsky as a director
2 December 2009Termination of appointment of Barbara Kahan as a director
2 December 2009Termination of appointment of Barbara Kahan as a director
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing