Advanced company searchLink opens in new window

BUTYRIC HOLDINGS LTD

Company number 10552483

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)
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
03 Jun 2020 TM01 Termination of appointment of Pandelis Vassilakakis as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Arthur Jian Chien as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Mark Anthony Prichard as a director on 1 June 2020
06 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AP01 Appointment of Mr Pandelis Vassilakakis as a director on 28 October 2019
29 Oct 2019 TM01 Termination of appointment of Stefano Romanin as a director on 28 October 2019
10 Jul 2019 AD01 Registered office address changed from 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019
09 Jan 2019 AA Unaudited abridged accounts made up to 31 January 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr Stefano Romanin on 15 August 2018
01 Aug 2018 PSC08 Notification of a person with significant control statement
01 Aug 2018 PSC07 Cessation of Armstrong Energy Limited as a person with significant control on 3 July 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 TM01 Termination of appointment of Stephen Mahon as a director on 18 June 2018
16 Jul 2018 AP01 Appointment of Mr Stefano Romanin as a director on 18 June 2018
16 Jul 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 25 Old Burlington Street London W1S 3AN on 16 July 2018
23 Mar 2018 PSC02 Notification of Armstrong Energy Limited as a person with significant control on 6 December 2017
23 Mar 2018 PSC07 Cessation of Stephen Mahon as a person with significant control on 6 December 2017
13 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
09 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-09
  • GBP 1