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)
24 Oct 2022 TM01 Termination of appointment of Ivan Izikowitz as a director on 11 October 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 CH01 Director's details changed for Mr Trevor John Brocklebank on 6 April 2022
14 Jun 2022 PSC04 Change of details for Steven Frost as a person with significant control on 14 June 2022
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 1,987.93
07 Jun 2022 TM02 Termination of appointment of Mara Madalina Frost as a secretary on 7 June 2022
11 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
06 Apr 2022 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH on 6 April 2022
24 Jan 2022 AP01 Appointment of Mr Jeremy Russell Tipper as a director on 17 January 2022
21 Jan 2022 AP01 Appointment of Mr Paul Spencer Knudson as a director on 17 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1,734.75
21 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,701.64
13 Dec 2021 PSC04 Change of details for Mr Steven Frost as a person with significant control on 13 December 2021
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 RP04AP01 Second filing for the appointment of Trevor Brocklebank as a director
13 Sep 2021 CH03 Secretary's details changed for Ms Mara Tuca on 30 May 2015
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
20 Mar 2021 SH02 Sub-division of shares on 12 March 2021
06 Nov 2020 AP01 Appointment of Mr Trevor Brocklebank as a director on 13 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2021
06 Nov 2020 AP01 Appointment of Mr Ivan Izikowitz as a director on 13 October 2020