Advanced company searchLink opens in new window

BUZZ BIKES LIMITED

Company number 08495611

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)
07 Apr 2021 PSC08 Notification of a person with significant control statement
04 Mar 2021 PSC07 Cessation of Tom Goddard as a person with significant control on 7 February 2020
21 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
01 Jul 2020 AP01 Appointment of Mr Harold Primat as a director on 19 June 2020
01 Jul 2020 PSC07 Cessation of Andrew Thomas Nunn as a person with significant control on 7 February 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 TM01 Termination of appointment of Stuart Michael Taylor as a director on 9 March 2020
10 Mar 2020 TM01 Termination of appointment of Sara Jane Halbard as a director on 9 March 2020
10 Mar 2020 PSC07 Cessation of Thomas Daniel Hares as a person with significant control on 7 February 2020
10 Mar 2020 PSC07 Cessation of India Alexandra Hares as a person with significant control on 7 February 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 377.74642
03 Feb 2020 MR01 Registration of charge 084956110001, created on 15 January 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 AP01 Appointment of Mr Patrick Byng as a director on 19 September 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 302.64065
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 299.74925
18 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
08 May 2019 AD01 Registered office address changed from , Unit 1, Royle Studios Wenlock Road, London, N1 7SG, England to V.116 Vox Studios 1-45 Durham Street London SE11 5JH on 8 May 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 219.7548
19 Sep 2018 AP01 Appointment of Mr Gwyn Meredydd Jones as a director on 24 July 2018
19 Sep 2018 AP01 Appointment of Ms Sara Jane Halbard as a director on 24 July 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates