PUSH THE BUTTON HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Director's details changed for Mr Nicholas Lewis Ewins on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mr Nicholas Lewis Ewins as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from 7 Berkeley Way Emmersons Green Bristol South Gloucestershire BS16 7BZ United Kingdom to 7 Berkeley Way Emersons Green Bristol South Gloucestershire BS16 7BZ on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mrs Jennifer Louise Ewins as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/01/2528 January 2025 | Director's details changed for Mrs Jennifer Louise Ewins on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM, BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND |
08/03/198 March 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
05/03/195 March 2019 | SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND |
05/03/195 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
01/03/191 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
01/03/191 March 2019 | SAIL ADDRESS CREATED |
26/02/1926 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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