- Company Overview for BUZZ HOLDINGS LIMITED (08900740)
- Filing history for BUZZ HOLDINGS LIMITED (08900740)
- People for BUZZ HOLDINGS LIMITED (08900740)
- Charges for BUZZ HOLDINGS LIMITED (08900740)
- Registers for BUZZ HOLDINGS LIMITED (08900740)
- More for BUZZ HOLDINGS LIMITED (08900740)
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) |
---|---|---|---|
08 Jul 2024 | AA | Full accounts made up to 13 January 2024 | |
10 Jun 2024 | MR01 | Registration of charge 089007400007, created on 7 June 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
23 Oct 2023 | AA | Full accounts made up to 14 January 2023 | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 May 2023 | SH19 |
Statement of capital on 18 May 2023
|
|
18 May 2023 | SH20 | Statement by Directors | |
18 May 2023 | CAP-SS | Solvency Statement dated 17/05/23 | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
18 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 March 2023
|
|
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
15 Feb 2023 | MR01 | Registration of charge 089007400006, created on 13 February 2023 | |
13 Dec 2022 | AP01 | Appointment of Mr Dominic Mansour as a director on 7 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Christian John Matthews as a director on 9 December 2022 | |
28 Jun 2022 | AA | Full accounts made up to 15 January 2022 | |
30 Mar 2022 | AA | Full accounts made up to 16 January 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
06 Jan 2022 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
06 Jan 2022 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
26 Nov 2021 | CH01 | Director's details changed for Christian John Matthews on 18 October 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Christian John Matthews on 18 October 2021 | |
24 Nov 2021 | PSC05 | Change of details for Caledonia Venus Acquisitions Limited as a person with significant control on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 1 Castle Marina Road Nottingham NG7 1TN on 4 November 2021 |