- Company Overview for BUZINET LIMITED (04017022)
- Filing history for BUZINET LIMITED (04017022)
- People for BUZINET LIMITED (04017022)
- Charges for BUZINET LIMITED (04017022)
- More for BUZINET LIMITED (04017022)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Richard John Griffiths on 2 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
06 Jun 2018 | SH08 | Change of share class name or designation | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
02 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from Walden House 4 Goat Street Haverfordwest SA61 1PX to 1&2 Merlins Court Winch Lane Haverfordwest Dyfed SA61 1SB on 30 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Laurence Gregory Wood as a secretary on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Laurence Gregory Wood as a director on 1 June 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |