- Company Overview for BEAGLE BUTTON LIMITED (11926789)
- Filing history for BEAGLE BUTTON LIMITED (11926789)
- People for BEAGLE BUTTON LIMITED (11926789)
- More for BEAGLE BUTTON LIMITED (11926789)
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
|
|
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
|
|
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
|
|
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
|
|
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 |