BUZZ 3D LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Purchase of own shares.

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

15/08/2315 August 2023 Change of details for Mr Marc David Foreman as a person with significant control on 2023-07-26

View Document

15/08/2315 August 2023 Notification of John Hammond Medhurst as a person with significant control on 2023-07-26

View Document

15/08/2315 August 2023 Change of details for Mrs Susan Daphne Medhurst as a person with significant control on 2023-07-26

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Cancellation of shares. Statement of capital on 2023-07-26

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

02/03/232 March 2023 Sub-division of shares on 2023-02-14

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

01/03/231 March 2023 Notification of Susan Daphne Medhurst as a person with significant control on 2022-10-13

View Document

01/03/231 March 2023 Cessation of Ian Hammond Medhurst as a person with significant control on 2022-10-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Notification of Ian Hammond Medhurst as a person with significant control on 2019-09-26

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID FOREMAN / 12/06/2020

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM SPRINGSIDE COTTAGE HORN LANE EVENLODE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0NX

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMMOND MEDHURST / 12/06/2020

View Document

12/06/2012 June 2020 CESSATION OF IAN HAMMOND MEDHURST AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DAVID FOREMAN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MEDHURST

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

02/05/192 May 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MARC DAVID FOREMAN

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JOHN HAMMOND MEDHURST

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MEDHURST

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

13/10/1613 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM SPRING SIDE COTTAGE, EVENLODE MORETON IN MARSH GLOUCESTERSHIRE GL56 0NX

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/05/1013 May 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/062 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 92 SANDHILL OVAL, ALWOODLEY LEEDS W YORKSHIRE LS17 8EE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: SPRING SIDE COTTAGE EVENLODE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0NX

View Document

18/03/0418 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/04/0021 April 2000 EXEMPTION FROM APPOINTING AUDITORS 07/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/05/995 May 1999 EXEMPTION FROM APPOINTING AUDITORS 05/09/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 EXEMPTION FROM APPOINTING AUDITORS 04/09/97

View Document

09/10/979 October 1997 EXEMPTION FROM APPOINTING AUDITORS 27/08/97

View Document

01/10/971 October 1997 EXEMPTION FROM APPOINTING AUDITORS 27/08/97

View Document

06/06/976 June 1997 COMPANY NAME CHANGED BUZZ 3D-PC LTD CERTIFICATE ISSUED ON 09/06/97

View Document

23/05/9723 May 1997 COMPANY NAME CHANGED CASE SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/05/97

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company