BUTTERFLYCANNON LIMITED
Status | ACTIVE |
Company No. | 07036019 |
Category | Private Limited Company |
Incorporated | 05 Oct 2009 |
Age | 14 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BUTTERFLYCANNON LIMITED is an active private limited company with number 07036019. It was incorporated 14 years, 7 months, 23 days ago, on 05 October 2009. The company address is Holborn Tower Holborn Tower, London, WC1V 6PL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Capital allotment shares
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-01
Capital : 8 GBP
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Mortgage satisfy charge full
Date: 05 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070360190001
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2021
Action Date: 05 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-05
Charge number: 070360190001
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Miss Natalie Dawn Alexander
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Miss Natalie Dawn Alexander
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Neil Davies
Change date: 2018-05-29
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Neil Davies
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person secretary company with change date
Date: 09 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-25
Officer name: Mr Jonathan Neil Davies
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Neil Davies
Change date: 2018-06-25
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Dawn Alexander
Change date: 2018-06-25
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-25
Psc name: Miss Natalie Dawn Alexander
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: Holborn Tower 137-144 High Holborn London WC1V 6PL
Old address: 4 Lyric Square Lyric Square London W6 0ED
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Neil Davies
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-29
Psc name: Miss Natalie Dawn Alexander
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Dawn Alexander
Change date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-09
Psc name: Miss Natalie Dawn Alexander
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-09
Officer name: Miss Natalie Dawn Alexander
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-09
Officer name: Mr Jonathan Neil Davies
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change account reference date company current extended
Date: 24 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-16
Capital : 7 GBP
Documents
Resolution
Date: 07 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 01 Apr 2015
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-13
Capital : 4.00 GBP
Documents
Capital name of class of shares
Date: 01 Apr 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change sail address company with old address new address
Date: 30 Oct 2014
Category: Address
Type: AD02
New address: 4 Lyric Square London W6 0ED
Old address: 4 Lyric Square Lyric Square London W6 0ED England
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change sail address company with old address
Date: 06 Oct 2013
Category: Address
Type: AD02
Old address: 1B Ranelagh Road Ealing London W5 5RJ England
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Old address: No. 1 the Lawn Ealing Green London W5 5ER United Kingdom
Change date: 2013-07-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-23
Officer name: Miss Natalie Dawn Alexander
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-23
Officer name: Mr Jonathan Neil Davies
Documents
Change sail address company with old address
Date: 23 Oct 2012
Category: Address
Type: AD02
Old address: 45 the Drive Amersham Buckinghamshire HP7 9AD England
Documents
Move registers to registered office company
Date: 23 Oct 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: 3 Acorn Business Park Ling Road Poole Dorset BH12 4NZ
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 04 Mar 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-20
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Dawn Alexander
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Move registers to sail company
Date: 28 Oct 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-02
Officer name: Mr Jonathan Neil Davies
Documents
Change account reference date company current extended
Date: 02 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-02
Officer name: Mr Jonathan Neil Davies
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-19
Old address: Unit 1-2 Barley Shotts 246 Acklam Road London W10 5YG United Kingdom
Documents
Some Companies
99 PINEHURST ROAD,SWINDON,SN2 1QF
Number: | 11068993 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGS ARMS MIDHURST ROAD,HASLEMERE,GU27 3HA
Number: | 06650533 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOME MEAD,STANMORE,HA7 1AF
Number: | 11594442 |
Status: | ACTIVE |
Category: | Private Limited Company |
607 HAYLEY COURT,MILTON KEYNES,MK14 6GD
Number: | 11040502 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME HOUSE,HEREFORD,HR2 6DR
Number: | 09962342 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WAINCLIFFE MOUNT,LEEDS,LS11 8AH
Number: | 06721156 |
Status: | ACTIVE |
Category: | Private Limited Company |