BUTTONDENE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WEBB / 27/11/2019 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WEBB |
10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, SECRETARY PAYSTREAM SECRETARIAL LIMITED |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | SECRETARY'S PARTICULARS CHANGED |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | 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