Advanced company searchLink opens in new window

BUZZ VENUS ACQUISITIONS LIMITED

Company number 09831005

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 098310050006, created on 7 June 2024
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2023
23 Oct 2023 AA Full accounts made up to 14 January 2023
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 07/11/2023.
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 22,003,582.396
15 Feb 2023 MR01 Registration of charge 098310050005, 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
04 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
03 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2022
  • GBP 22,003,546.578
02 Nov 2022 MA Memorandum and Articles of Association
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 22,003,546.58
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/22
01 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2022 SH10 Particulars of variation of rights attached to shares
13 Oct 2022 SH08 Change of share class name or designation
28 Jun 2022 AA Full accounts made up to 15 January 2022
30 Mar 2022 AA Full accounts made up to 16 January 2021
07 Jan 2022 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
07 Jan 2022 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
26 Nov 2021 PSC05 Change of details for Caledonia Venus Group Limited as a person with significant control on 28 March 2021
26 Nov 2021 CH01 Director's details changed for Christian John Matthews on 18 October 2021
24 Nov 2021 PSC05 Change of details for Caledonia Venus Group Limited as a person with significant control on 28 March 2021
24 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates