Advanced company searchLink opens in new window

BUZZGRADE LIMITED

Company number 03891961

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)
24 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
05 Dec 2024 AA Total exemption full accounts made up to 9 June 2024
06 Mar 2024 AA Total exemption full accounts made up to 9 June 2023
04 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 MA Memorandum and Articles of Association
27 Dec 2023 SH10 Particulars of variation of rights attached to shares
22 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
20 Dec 2023 CC04 Statement of company's objects
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1,248
10 Jul 2023 AD01 Registered office address changed from First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 10 July 2023
28 Feb 2023 AA Total exemption full accounts made up to 9 June 2022
12 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
13 Sep 2022 TM02 Termination of appointment of Jonathan Moreton Ferris as a secretary on 8 September 2022
13 Sep 2022 TM01 Termination of appointment of Brynmor Joe Ferris as a director on 8 September 2022
13 Sep 2022 AP03 Appointment of Mr Brynmor Joe Ferris as a secretary on 8 September 2022
13 Sep 2022 AP01 Appointment of Mr Jonathan Moreton Ferris as a director on 8 September 2022
30 May 2022 TM02 Termination of appointment of Brynmor Joe Ferris as a secretary on 23 March 2022
30 May 2022 AP01 Appointment of Mr Brynmor Joe Ferris as a director on 23 March 2022
30 May 2022 TM01 Termination of appointment of Jonathan Moreton Ferris as a director on 23 March 2022
30 May 2022 AP03 Appointment of Mr Jonathan Moreton Ferris as a secretary on 23 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 9 June 2021
05 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU England to 168 Thornbury Road Isleworth TW7 4QE on 13 December 2021
11 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates