- Company Overview for BUZZ 3D LTD (03241326)
- Filing history for BUZZ 3D LTD (03241326)
- People for BUZZ 3D LTD (03241326)
- More for BUZZ 3D LTD (03241326)
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) |
---|---|---|---|
12 Jun 2020 | PSC07 | Cessation of Ian Hammond Medhurst as a person with significant control on 26 September 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Mr John Hammond Medhurst on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Mr Marc David Foreman on 12 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Springside Cottage Horn Lane Evenlode Moreton-in-Marsh Gloucestershire GL56 0NX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 June 2020 | |
26 May 2020 | PSC01 | Notification of Marc David Foreman as a person with significant control on 25 April 2018 | |
26 May 2020 | TM01 | Termination of appointment of Ian Hammond Medhurst as a director on 26 September 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
02 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 January 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
25 Jul 2018 | AP01 | Appointment of Mr John Hammond Medhurst as a director on 25 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Marc David Foreman as a director on 25 July 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Susan Daphne Medhurst as a secretary on 26 June 2018 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
13 Oct 2016 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
19 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from Spring Side Cottage, Evenlode Moreton in Marsh Gloucestershire GL56 0NX on 10 September 2013 | |
13 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |