ONEBUTTON LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Removal of liquidator by court order

View Document

11/08/2311 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/08/2310 August 2023 Registered office address changed from Birds Barn Fleckney Road Kibworth Beauchamp Leicestershire LE8 0HJ to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-10

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of affairs

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Change of details for Amanda Angless as a person with significant control on 2023-05-03

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054697500003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANGLESS / 18/11/2013

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054697500002

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANGLESS / 01/04/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANGLESS / 01/04/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANGLESS / 01/04/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA ANGLESS

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MRS EMMA LOUISE ROBERTSON

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 28 BROOK STREET WALCOTE LEICESTERSHIRE LE17 4JR

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM BIRDS BARN FLECKNEY ROAD KIBWORTH BEAUCHAMP LEICESTERSHIRE LE8 0HJ

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED RED BUTTON UK LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

02/06/052 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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