AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 23rd, November 2023
|
accounts |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, October 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
473942.00 GBP is the capital in company's statement on Tuesday 29th August 2023
filed on: 28th, September 2023
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 7th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, September 2021
|
incorporation |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
472942.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 6th, September 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 50 Marshall Street London W1F 9BQ. Change occurred on Thursday 2nd September 2021. Company's previous address: Fourth Floor 11 Hanover Street London W1S 1YQ.
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 2nd, February 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Monday 9th May 2016 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 5th September 2016 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th December 2016.
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 7th, May 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bst butler technologies LIMITEDcertificate issued on 07/05/16
filed on: 7th, May 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
402000.00 GBP is the capital in company's statement on Thursday 10th September 2015
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
402000.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Wednesday 24th July 2013
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, April 2013
|
document replacement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 21st, January 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
401001.00 GBP is the capital in company's statement on Monday 31st December 2012
filed on: 21st, January 2013
|
capital |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2012
|
incorporation |
Free Download
(18 pages)
|