THE ARTISAN BUTCHER LIMITED

07276376
11 PECKHAM PARK ROAD LONDON UNITED KINGDOM SE15 6TR

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 9 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2021 accounts Annual Accounts 10 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2019 accounts Annual Accounts 10 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 officers Change of particulars for director (Mark Angelo Muscat) 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 officers Change of particulars for director (Mark Angelo Muscat) 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
11 Sep 2015 mortgage Registration of a charge 40 Buy now
28 Aug 2015 mortgage Registration of a charge 44 Buy now
14 Aug 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
23 May 2014 accounts Annual Accounts 5 Buy now
16 Aug 2013 accounts Annual Accounts 5 Buy now
09 Jul 2013 annual-return Annual Return 3 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
21 Oct 2011 annual-return Annual Return 3 Buy now
19 Oct 2011 officers Appointment of director (Mark Angelo Muscat) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Brian Wadlow) 1 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jun 2011 annual-return Annual Return 3 Buy now
07 Jun 2010 incorporation Incorporation Company 32 Buy now