BUTLERS CAFE LIMITED

C/O Ang Chartered Accountants C/O Ang Chartered Accountants, Bristol, BS15 1HQ, England
StatusACTIVE
Company No.10316351
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

BUTLERS CAFE LIMITED is an active private limited company with number 10316351. It was incorporated 7 years, 9 months, 24 days ago, on 08 August 2016. The company address is C/O Ang Chartered Accountants C/O Ang Chartered Accountants, Bristol, BS15 1HQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurjan Nurjanov

Termination date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Tamer Emirali

Appointment date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tamer Emirali

Notification date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nurjan Nurjanov

Cessation date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: C/O Ang Chartered Accountants 40 Ingleside Road Bristol BS15 1HQ

Old address: C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England

Change date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: 120 Moorgate 3rd Floor London EC2M 6UR England

New address: C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ

Change date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 18 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-18

Psc name: Nurjan Nurjanov

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nurjan Nurjanov

Change date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: Office 1, Unit 2.2 Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom

New address: 120 Moorgate 3rd Floor London EC2M 6UR

Change date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTISM SUSSEX TRAINING LIMITED

PEPENBURY,TUNBRIDGE WELLS,TN2 4QU

Number:03783554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACKS SERVICE SOLUTIONS LTD

SUITE 338, GROUND FLOOR TIR Y FARCHNAD,SWANSEA,SA4 3GS

Number:11653778
Status:ACTIVE
Category:Private Limited Company

J T PLANT LIMITED

NEWTON BRAE NEWTON,GLASGOW,G72 7UW

Number:SC285609
Status:ACTIVE
Category:Private Limited Company

PATARIA FINANCIAL LIMITED

9 GLENMILL DRIVE,GLASGOW,G53 7HR

Number:SC618403
Status:ACTIVE
Category:Private Limited Company

PRACTISE LABS LIMITED

37-39 SOUTHGATE STREET,WINCHESTER,SO23 9EH

Number:11163174
Status:ACTIVE
Category:Private Limited Company

SN & SC BARRETTS GROVE LTD

1S.01 THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:11688715
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