ON THE BUTTON LTD

Company Documents

DateDescription
19/07/2419 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Court order

View Document

23/10/2323 October 2023 Notification of Alistair Ian Reay as a person with significant control on 2023-04-15

View Document

23/10/2323 October 2023 Termination of appointment of Alistair Ian Reay as a director on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Daniel James Williams as a director on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 1 1 Trinity Way Littlehampton BN17 5SR England to Director Generals House 15 Rockstone Place Southampton SO15 2EP on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Alistair Ian Reay as a director on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Director Generals House 15 Rockstone Place Southampton SO15 2EP England to 1 Trinity Way Littlehampton BN17 5SR on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Karl Martin Grove as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Daniel James Williams as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Alistair Ian Reay as a director on 2023-10-19

View Document

23/10/2323 October 2023 Appointment of Mr Alistair Ian Reay as a director on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Alistair Ian Reay as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Notification of Karl Martin Grove as a person with significant control on 2020-01-28

View Document

23/10/2323 October 2023 Notification of Daniel James Williams as a person with significant control on 2023-10-23

View Document

19/10/2319 October 2023 Termination of appointment of Karl Martin Grove as a director on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Director Generals House 15 Rockstone Place Southampton SO15 2EP England to 1 1 Trinity Way Litltehampton West Sussex BN17 5SR on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 1 1 Trinity Way Litltehampton West Sussex BN17 5SR England to 1 1 Trinity Way Littlehampton BN17 5SR on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Mr Alistair Ian Reay as a director on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Daniel James Williams as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Alistair Ian Reay as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Daniel James Williams as a director on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Karl Martin Grove as a person with significant control on 2023-10-19

View Document

11/07/2311 July 2023 Registered office address changed from 50 Howard Road Sompting Lancing BN15 0LP England to Director Generals House 15 Rockstone Place Southampton SO15 2EP on 2023-07-11

View Document

08/07/238 July 2023 Registered office address changed from 125 Howard Road Sompting Lancing BN15 0LP England to 1 Trinity Way Littlehampton BN17 5SR on 2023-07-08

View Document

08/07/238 July 2023 Registered office address changed from 1 Trinity Way Littlehampton BN17 5SR England to 50 Howard Road Sompting Lancing BN15 0LP on 2023-07-08

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

08/07/238 July 2023 Cessation of Karl Martin Grove as a person with significant control on 2023-07-08

View Document

05/06/235 June 2023 Registered office address changed from Basepoint Little High Street Shoreham-by-Sea BN43 5EG England to 125 Howard Road Sompting Lancing BN15 0LP on 2023-06-05

View Document

24/05/2324 May 2023 Termination of appointment of Alistair Ian Reay as a director on 2023-04-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Cessation of Alistair Ian Reay as a person with significant control on 2023-04-15

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-04-15

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Alistair Ian Reay as a person with significant control on 2023-04-15

View Document

23/05/2323 May 2023 Appointment of Mr Alistair Ian Reay as a director on 2023-04-15

View Document

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Director's details changed for Mr Daniel James Williams on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Certificate of change of name

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Mr Daniel James Williams as a person with significant control on 2020-05-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2122 July 2021 Notification of Karl Martin Grove as a person with significant control on 2020-05-01

View Document

16/07/2116 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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