Advanced company searchLink opens in new window

BUTTERFLY 21 TOPCO LIMITED

Company number 13207575

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)
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
25 Aug 2023 AA Group of companies' accounts made up to 29 December 2022
06 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2022
  • GBP 614,963.29
01 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Ganan Kanagathurai as a director on 31 January 2023
09 Dec 2022 AD01 Registered office address changed from Second Floor, 40 Broadway London SW1H 0BT England to Ground and First Floors Partnership House Carlisle Place London SW1P 1BX on 9 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 314,964.29
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023.
07 Oct 2022 AA Total exemption full accounts made up to 30 December 2021
21 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2021
  • GBP 314,962.15
24 Jun 2022 CS01 Confirmation statement made on 16 February 2022 with updates
10 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 314,962.15
02 Feb 2022 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Second Floor, 40 Broadway London SW1H 0BT on 2 February 2022
13 Jan 2022 SH10 Particulars of variation of rights attached to shares
13 Jan 2022 SH08 Change of share class name or designation
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new shares 16/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 PSC01 Notification of Julian Edward Metcalfe as a person with significant control on 16 December 2021
23 Dec 2021 PSC05 Change of details for Bev Gp Llp as a person with significant control on 16 December 2021
23 Dec 2021 AP01 Appointment of Mr Clive Edward Benedict Schlee as a director on 16 December 2021
23 Dec 2021 AP01 Appointment of Celeste Tobias Metcalfe as a director on 16 December 2021
23 Dec 2021 AP01 Appointment of Mr Ganan Kanagathurai as a director on 16 December 2021
23 Dec 2021 AP01 Appointment of Mr Julian Edward Metcalfe as a director on 16 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 314,528.57
23 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 300,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022.