Advanced company searchLink opens in new window

BUZZ HOLDINGS LIMITED

Company number 08900740

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2023 SH19 Statement of capital on 18 May 2023
  • GBP 5
18 May 2023 SH20 Statement by Directors
18 May 2023 CAP-SS Solvency Statement dated 17/05/23
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/05/2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 5
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2023
  • GBP 4
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
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