Advanced company searchLink opens in new window

BUTTERCUP MATERNITY THERAPIES AND CLINIC LIMITED

Company number 11337378

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
14 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Jan 2024 AD01 Registered office address changed from Unit 1, Adams Business Centre, Telford Way Henson Way Telford Way Industrial Estate Kettering NN16 8PX England to 14 14 Brooklands Court,Kettering Venture Park,Ketteri Kettering NN15 6FD on 14 January 2024
13 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
17 Jan 2021 AD01 Registered office address changed from 95 Beatrice Road Beatrice Road Kettering NN16 9QS England to Unit 1, Adams Business Centre, Telford Way Henson Way Telford Way Industrial Estate Kettering NN16 8PX on 17 January 2021
08 Jan 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
09 Nov 2019 PSC04 Change of details for Mrs Katy Elizabeth Walding as a person with significant control on 1 November 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Oct 2018 AD01 Registered office address changed from Lamport Manor Old Road Lamport Northamptonshire NN6 9HF United Kingdom to 95 Beatrice Road Beatrice Road Kettering NN16 9QS on 28 October 2018
05 Jun 2018 PSC07 Cessation of Tanya Rosina Cooper as a person with significant control on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Tanya Rosina Cooper as a director on 5 June 2018
30 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted