Advanced company searchLink opens in new window

BIG BUTTON HOLDINGS LIMITED

Company number 10683856

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)
18 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
18 Nov 2024 AD01 Registered office address changed from Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Ground Floor Griffin House 18-19 Ludgate Hill Birmingham West Midlands B3 1DW on 18 November 2024
27 Jun 2024 CH01 Director's details changed for Mrs Penelope Lee Burgess on 27 June 2024
27 Jun 2024 PSC04 Change of details for Mr Mark Burgess as a person with significant control on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Mark Burgess on 27 June 2024
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
30 May 2022 AP01 Appointment of Mrs Penelope Lee Burgess as a director on 1 August 2021
30 May 2022 AP01 Appointment of Mrs Sarah Louise Mcnamara as a director on 1 August 2021
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
08 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement / company business 11/12/2020
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 CH01 Director's details changed for Mr Andrew James Mcnamara on 12 October 2020
09 Oct 2020 PSC04 Change of details for Mr Andrew James Mcnamara as a person with significant control on 8 October 2020
27 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
10 Jan 2020 SH03 Purchase of own shares.
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 74.94
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 13/12/2019
17 Dec 2019 TM01 Termination of appointment of Alan James Morgan as a director on 13 December 2018