BUTTONBAG LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
04/10/244 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
19/01/2419 January 2024 | Director's details changed for Mrs Sara Lucy Duchars on 2023-12-20 |
19/01/2419 January 2024 | Change of details for Mrs Sara Lucy Duchars as a person with significant control on 2023-12-20 |
01/09/231 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM UNIT 5.1 BAYFORD BUSINESS CENTRE BAYFORD STREET LONDON E8 3SE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060570030002 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/01/1431 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
20/06/1320 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARA DUCHARS / 01/02/2012 |
23/01/1323 January 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/01/1323 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARKS / 01/02/2012 |
23/01/1323 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MARKS / 01/02/2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 7 LOCKHURST STREET LONDON E5 0AP |
27/02/1227 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
28/06/1128 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
03/03/113 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/03/113 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
03/03/113 March 2011 | SAIL ADDRESS CREATED |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/06/103 June 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA DUCHARS / 18/01/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARKS / 18/01/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 7 LOCKHURST STREET LONDON E5 0AP |
19/04/0719 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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