BUZZ INTERACTIVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Resolutions |
25/10/2425 October 2024 | Memorandum and Articles of Association |
15/10/2415 October 2024 | Particulars of variation of rights attached to shares |
05/04/245 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Termination of appointment of Ben Rotheray as a director on 2022-09-23 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Amended total exemption full accounts made up to 2020-03-31 |
29/12/2129 December 2021 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | DIRECTOR APPOINTED MR BEN ROTHERAY |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY CLARE AXTEN / 01/03/2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL AXTEN / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY CLARE AXTEN / 04/08/2014 |
04/08/144 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY CLARE AXTEN / 04/08/2014 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 11 TREVENA TERRACE NEWQUAY CORNWALL TR7 1LJ |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL AXTEN / 04/08/2014 |
08/05/148 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057481640001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 25 TRENANCE ROAD NEWQUAY CORNWALL TR7 2LT ENGLAND |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 11 ULALIA ROAD NEWQUAY CORNWALL TR7 2QA |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RANDLE / 17/06/2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUZZ INTERACTIVE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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