Advanced company searchLink opens in new window

BUTTERBUR & SAGE INTERNATIONAL PUBLIC LIMITED COMPANY

Company number 03081028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 AA Accounts for a dormant company made up to 31 July 2024
01 Oct 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
13 Sep 2024 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 3-5 Cremyll Road Reading RG1 8NQ on 13 September 2024
14 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
29 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
25 Nov 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 AP01 Appointment of Mr Amarjit Sandhu as a director on 1 January 2015
25 Nov 2015 TM01 Termination of appointment of Bernie Hephrun as a director on 1 January 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off