Advanced company searchLink opens in new window

BEAGLE BUTTON LIMITED

Company number 11926789

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)
21 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
08 Jan 2023 TM01 Termination of appointment of David John Morgan Henry as a director on 7 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 CC04 Statement of company's objects
21 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
12 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 2.05753
19 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
10 May 2021 AD01 Registered office address changed from Sustainable Bankside Ii Sustainable Bankside Ii London SE1 0NZ England to Sustainable Workspaces Riverside Building, County Hall, 3rd Westminster Bridge Rd London SE1 7PB on 10 May 2021
21 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 SH03 Purchase of own shares.
15 Jun 2020 SH06 Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 1.429
05 Jun 2020 SH02 Sub-division of shares on 19 December 2019
29 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
28 May 2020 PSC08 Notification of a person with significant control statement
28 May 2020 CH01 Director's details changed for Mr Daniel Hemsley on 1 December 2019
28 May 2020 PSC07 Cessation of Seedrs Limited as a person with significant control on 15 January 2020
27 May 2020 PSC02 Notification of Seedrs Limited as a person with significant control on 15 January 2020
27 May 2020 PSC07 Cessation of Tara Button as a person with significant control on 19 December 2019
27 May 2020 PSC07 Cessation of Daniel Hemsley as a person with significant control on 19 December 2019