BIG BUTTON HOLDINGS LIMITED

Studio 9 50-54 St Paul's Square, Birmingham, B3 1QS, West Midlands, England
StatusACTIVE
Company No.10683856
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 2 months
JurisdictionEngland Wales

SUMMARY

BIG BUTTON HOLDINGS LIMITED is an active private limited company with number 10683856. It was incorporated 7 years, 2 months ago, on 22 March 2017. The company address is Studio 9 50-54 St Paul's Square, Birmingham, B3 1QS, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mrs Penelope Lee Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Mcnamara

Appointment date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Mcnamara

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Mr Andrew James Mcnamara

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Capital

Type: SH06

Capital : 74.94 GBP

Date: 2019-12-13

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Morgan

Termination date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS England

New address: Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-08

Capital : 80.83 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/08/19

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH06

Capital : 180.83 GBP

Date: 2019-04-01

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH06

Capital : 183.47 GBP

Date: 2019-04-01

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH06

Capital : 200.00 GBP

Date: 2019-04-01

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-01

Capital : 250.00 GBP

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/19

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Morgan

Appointment date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Mcnamara

Change date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-21

Psc name: Mark Burgess

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Mcnamara

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-21

Psc name: Andrew James Mcnamara

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oakley Secretarial Services Limited

Cessation date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Mark Burgess

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Mark Burgess

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 250.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 227.52 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRODRIP LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11478382
Status:ACTIVE
Category:Private Limited Company

BURBERRY LATIN AMERICA LIMITED

HORSEFERRY HOUSE,LONDON,SW1P 2AW

Number:07155549
Status:ACTIVE
Category:Private Limited Company

CRISTIAN MERTIC LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09810111
Status:ACTIVE
Category:Private Limited Company

DAVSIS CLEANING LIMITED

284 BARKING ROAD,LONDON,E6 3BA

Number:11953742
Status:ACTIVE
Category:Private Limited Company

KINGDOM OF CATERING LTD

247 HIGH STREET,GATESHEAD,NE8 1EP

Number:11498713
Status:ACTIVE
Category:Private Limited Company

MANGOTREE TECH LIMITED

04 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11437351
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