STUDIO BUTTER LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

14/05/2514 May 2025 Change of details for Warehome Holdings Ltd as a person with significant control on 2025-05-06

View Document

14/05/2514 May 2025 Cessation of Joseph Stuart as a person with significant control on 2025-05-06

View Document

14/05/2514 May 2025 Notification of Warehome Holdings Ltd as a person with significant control on 2025-05-06

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/12/2018 December 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH STUART / 21/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE OAKS THE OAKS, 91 ERNEST DAWES AVENUE PRIORSLEE TELFORD SHROPSHIRE TF2 9XA UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM PIPPIN HOUSE POTTERY LANE LITTLETHORPE RIPON HG4 3LS ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STUART / 10/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH STUART / 10/01/2020

View Document

03/07/193 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CROWN LODGE ROECLIFFE YORK YO51 9LY ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 7 CYPRESS ROAD RUGBY WARWICKSHIRE CV21 1SA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 20/05/12 STATEMENT OF CAPITAL GBP 126

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STUART

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH STUART / 24/09/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STUART / 24/09/2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 7 CYPRESS ROAD CYPRESS ROAD RUGBY WARWICKSHIRE CV21 1SA ENGLAND

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STUART / 24/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 22 CAVE CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7GL ENGLAND

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR JOSEPH STUART

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information