- Company Overview for BUTYRIC HOLDINGS LTD (10552483)
- Filing history for BUTYRIC HOLDINGS LTD (10552483)
- People for BUTYRIC HOLDINGS LTD (10552483)
- More for BUTYRIC HOLDINGS LTD (10552483)
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) |
---|---|---|---|
02 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 10552483 - Companies House Default Address Cardiff CF14 8LH to Room 16 3 More London Place London SE1 2RE on 2 July 2024 | |
18 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
21 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 10552483 - Companies House Default Address, Cardiff, CF14 8LH on 21 December 2023 | |
15 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Jul 2022 | AD01 | Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 3 More London Riverside C/O Shanghai Electric Uk Company Limited Room 166, More London Place London SE1 2RE on 18 July 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
28 Feb 2022 | TM01 | Termination of appointment of Xiao Zhang as a director on 25 February 2022 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
25 Feb 2021 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6LX England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 25 February 2021 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | PSC02 | Notification of Projectpower Uk Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | AP03 | Appointment of Ms Cristina Maria Iaccarino as a secretary on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Kun Zhang as a director on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Xiao Zhang as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Mark Anthony Prichard as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Arthur Jian Chien as a director on 1 December 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 |