BIG RED BUTTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/04/237 April 2023 Secretary's details changed for Miss Delphine Julie Marie Gaborit on 2023-04-07

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD LIM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MISS DELPHINE JULIE MARIE GABORIT

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LIM / 27/06/2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 91 BRICK LANE LONDON E1 6QL

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LIM / 21/01/2016

View Document

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/08/134 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 15/10/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 29/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LIM / 12/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 16/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG UK

View Document

16/04/1016 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 01/10/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM C/O C C YOUNG & CO LTD 48 POLAND STREET LONDON W1F 7ND

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LIM

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 02/01/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON GREATER LONDON E1 6QL

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 £ NC 100/200 08/02/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/05

View Document

30/09/0530 September 2005 ACC. REF. DATE SHORTENED FROM 08/04/06 TO 31/03/06

View Document

09/05/059 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 08/04/04

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 124 FRIERN PARK LONDON N12 9LN

View Document

09/12/049 December 2004 COMPANY NAME CHANGED PIE.UK.NET LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 124 FRIERN PARK LONDON N12 9LN

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information