Advanced company searchLink opens in new window

BUTTON TREE LTD

Company number 13640815

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 2024 PSC01 Notification of Joseph Idebaneria Ogiehor as a person with significant control on 28 October 2024
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
28 Oct 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 October 2024
28 Oct 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 28 October 2024
28 Oct 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 185 Broad Street Dagenham Dagenham RM10 9JD on 28 October 2024
28 Oct 2024 AP01 Appointment of Mrs Joseph Idebaneria Ogiehor as a director on 28 October 2024
28 Oct 2024 TM01 Termination of appointment of Nuala Thornton as a director on 28 October 2024
18 Oct 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 24 September 2024
17 Oct 2024 AA Accounts for a dormant company made up to 30 September 2024
16 Oct 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 24 September 2024
16 Oct 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 24 September 2024
16 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with updates
15 Oct 2024 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 September 2024
15 Oct 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 September 2024
15 Oct 2024 AD01 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on 15 October 2024
17 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Oct 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 17 October 2022
26 Sep 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 September 2022
24 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-24
  • GBP 1