BAZAARVOICE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Gillian Lowry as a secretary on 2025-07-01

View Document

06/05/256 May 2025 Termination of appointment of Alexandra Marie Spinks as a director on 2025-03-21

View Document

19/02/2519 February 2025 Appointment of Mr Kenneth Michael Hashman as a director on 2025-01-29

View Document

15/01/2515 January 2025 Full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/08/2430 August 2024 Cessation of Bazaarvoice Inc as a person with significant control on 2024-05-01

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

07/05/247 May 2024 Full accounts made up to 2023-04-30

View Document

24/04/2424 April 2024 Termination of appointment of Kenneth Michael Hashman as a director on 2024-04-19

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

27/01/2227 January 2022 Full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MRS AMBER MOSS

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / BAZAARVOICE INC / 20/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS ALEXANDRA MARIE SPINKS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA BOSWELL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ROBB CURTIS WARWICK

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR KINLOCH GILL

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR KENNETH MICHAEL HASHMAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OFFERDAHL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN BOSWELL / 30/10/2016

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

23/10/1723 October 2017 Registered office address changed from , Kings Wharf 20-30 Kings Road, Reading, Berkshire, RG1 3EX to Level 12 Thames Tower Reading RG1 1LX on 2017-10-23

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059762170001

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059762170002

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED ANGELA DAWN BOSWELL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT BOUJNAH

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059762170002

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

20/11/1320 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED KINLOCH GILL

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED JAMES RICHARD OFFERDAHL

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED VINCENT RAPHAEL BOUJNAH

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059762170001

View Document

01/08/131 August 2013 Registered office address changed from , 20-30 Kings Road, Reading, RG1 3EX, England on 2013-08-01

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 20-30 KINGS ROAD READING RG1 3EX ENGLAND

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK DYER

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB ENGLAND

View Document

16/07/1316 July 2013 Registered office address changed from , 4 Studley Court, Guildford Road Chobham, Woking, Surrey, GU24 8EB, England on 2013-07-16

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT HURT

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR STEPHEN REED COLLINS

View Document

21/01/1321 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 Registered office address changed from , 17 Westminster Court, Hipley Street, Old Woking, Surrey, GU22 9LG on 2012-12-04

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 17 WESTMINSTER COURT HIPLEY STREET OLD WOKING SURREY GU22 9LG

View Document

02/12/112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/11/109 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD DYER / 01/10/2010

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/12/094 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HURT / 10/10/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MARK EDWARD DYER

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY BRYAN DENNEY

View Document

13/03/0813 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information