PUSH BUTTON HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Kaspar Nazeri on 2021-07-15

View Document

23/07/2423 July 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15

View Document

07/05/247 May 2024 Director's details changed for Mr Kaspar Nazeri on 2021-07-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/07/2328 July 2023 Appointment of Mr David William Hardcastle as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Christopher Martin Mckee as a director on 2023-07-28

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOHN BRADFORD STONE

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM THE GLASSHOUSE 26-28 GLASSHOUSE YARD LONDON EC1A 4JU

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE CASTRO RODRIGUEZ

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CASTRO RODRIGUEZ / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GEORGE CASTRO RODRIGUEZ

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ROBERT MARIO MACKENZIE

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAL

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY PAULA BYRNE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA BYRNE

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DEAL / 30/01/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA BYRNE / 30/01/2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARIA BYRNE / 30/01/2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 4TH FLOOR 1 BENJAMIN STREET FARRINGDON LONDON EC1M 5QG

View Document

21/12/1221 December 2012 SECOND FILING WITH MUD 24/09/12 FOR FORM AR01

View Document

07/11/127 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 SAIL ADDRESS CREATED

View Document

07/11/127 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY APPOINTED PAULA MARIA BYRNE

View Document

12/08/1112 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER MARTIN MCKEE

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MICHAEL DAVID DEAL

View Document

02/08/112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CUMBERBATCH

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMBERBATCH

View Document

02/08/112 August 2011 ADOPT ARTICLES 26/07/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 36 SOUTHDOWN ROAD HARPENDEN HERTS AL5 1PG

View Document

27/07/1127 July 2011 RE-RATIFIED SHARES 22/07/2011

View Document

13/07/1113 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

13/07/1113 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

13/07/1113 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUMBERBATCH / 24/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIA BYRNE / 24/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CUMBERBATCH / 01/05/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 04/05/05

View Document

17/05/0517 May 2005 DIV 04/05/05

View Document

17/05/0517 May 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/05/0517 May 2005 £ NC 1000/2002 04/05/0

View Document

17/05/0517 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0517 May 2005 RENAME&DIVISION SHARES 04/05/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 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


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