Advanced company searchLink opens in new window

BUTA TOPCO LIMITED

Company number 12016499

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)
20 Aug 2024 AD01 Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on 20 August 2024
20 Aug 2024 CH01 Director's details changed for Mr Marcus Karia on 19 August 2024
20 Aug 2024 CH01 Director's details changed for Mr David Allan Bell on 19 August 2024
20 Aug 2024 PSC05 Change of details for Yfm Equity Partners Growth Ii (Gp) Llp as a person with significant control on 19 August 2024
19 Aug 2024 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS United Kingdom to 4th Floor 2 Bond Court Leeds LS1 2JZ on 19 August 2024
28 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 Mar 2022 AP01 Appointment of Mr Marcus Karia as a director on 21 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
18 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
30 Sep 2019 TM01 Termination of appointment of Michael David Clarke as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr David Allan Bell as a director on 30 September 2019
29 Aug 2019 PSC02 Notification of Yfm Equity Partners Growth Ii (Gp) Llp as a person with significant control on 24 May 2019
29 Aug 2019 PSC07 Cessation of Yfm Equity Partners Growth Ii Lp as a person with significant control on 24 May 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 995,018
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 1