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)
22 Mar 2019 AP01 Appointment of Mr Alan James Morgan as a director on 20 November 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
25 Apr 2018 PSC04 Change of details for Mr Andrew James Mcnamara as a person with significant control on 28 March 2018
24 Apr 2018 PSC01 Notification of Mark Burgess as a person with significant control on 21 March 2018
24 Apr 2018 PSC01 Notification of Andrew James Mcnamara as a person with significant control on 31 July 2017
24 Apr 2018 PSC07 Cessation of Andrew James Mcnamara as a person with significant control on 21 March 2018
28 Mar 2018 PSC07 Cessation of Oakley Secretarial Services Limited as a person with significant control on 31 July 2017
21 Mar 2018 PSC04 Change of details for Mr Mark Burgess as a person with significant control on 2 October 2017
21 Mar 2018 PSC01 Notification of Mark Burgess as a person with significant control on 2 October 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
19 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2017 MA Memorandum and Articles of Association
01 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 31 July 2018
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 250.00
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 227.52
08 Jun 2017 MA Memorandum and Articles of Association
05 Apr 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 5 April 2017
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP .01