Advanced company searchLink opens in new window

WORKBUZZ ANALYTICS LTD

Company number 07578366

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 Jan 2025 AP01 Appointment of Mr Roger David Taylor as a director on 24 January 2025
06 Jan 2025 TM01 Termination of appointment of Jeremy Russell Tipper as a director on 31 December 2024
16 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2023
  • GBP 2,683.48
13 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 25 March 2023
13 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 25 March 2024
12 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2022
  • GBP 2,012.55
10 Dec 2024 MA Memorandum and Articles of Association
10 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 2,713.48
15 Oct 2024 AD01 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP United Kingdom to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024
14 Oct 2024 AD01 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP United Kingdom to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 14 October 2024
15 Aug 2024 AA Accounts for a small company made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
  • ANNOTATION Clarification a Second File CS01 (shareholder and capital) was registered on 13/12/24
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 SH10 Particulars of variation of rights attached to shares
12 Sep 2023 SH08 Change of share class name or designation
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2023
  • GBP 2,683.48
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2024.
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 25 March 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 2,683.51
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2023.
04 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/06/2023 and again on 13/12/24
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 2,012.55
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2024