BUTTERFLYCANNON LIMITED

Holborn Tower Holborn Tower, London, WC1V 6PL, England
StatusACTIVE
Company No.07036019
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 8 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070360190001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 7 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 23 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Mar 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-20

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Dawn Alexander

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 28 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEW WORLD LIMITED

99 PINEHURST ROAD,SWINDON,SN2 1QF

Number:11068993
Status:ACTIVE
Category:Private Limited Company

CASSIA FOODS LIMITED

THE KINGS ARMS MIDHURST ROAD,HASLEMERE,GU27 3HA

Number:06650533
Status:ACTIVE
Category:Private Limited Company

ELIJAH J LTD

11 HOME MEAD,STANMORE,HA7 1AF

Number:11594442
Status:ACTIVE
Category:Private Limited Company

LINE OF SIGHT CARE LIMITED

607 HAYLEY COURT,MILTON KEYNES,MK14 6GD

Number:11040502
Status:ACTIVE
Category:Private Limited Company

LUCROR INTERNATIONAL LTD

SME HOUSE,HEREFORD,HR2 6DR

Number:09962342
Status:ACTIVE
Category:Private Limited Company

RETIPPING SERVICES LIMITED

8 WAINCLIFFE MOUNT,LEEDS,LS11 8AH

Number:06721156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source