IT BUZZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewSatisfaction of charge 068650590002 in full

View Document

19/09/2519 September 2025 NewSatisfaction of charge 068650590003 in full

View Document

17/09/2517 September 2025 NewRegistration of charge 068650590004, created on 2025-09-12

View Document

17/09/2517 September 2025 NewRegistration of charge 068650590005, created on 2025-09-12

View Document

09/05/259 May 2025 Change of details for Dr Malaya Kumar Nayak as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to 45 Albemarle Street 3rd Floor London W1S 4JL on 2025-05-09

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

02/01/252 January 2025 Satisfaction of charge 068650590001 in full

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 068650590003, created on 2024-12-11

View Document

18/12/2418 December 2024 Registration of charge 068650590002, created on 2024-12-11

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Registered office address changed from Blackpool Enterprise Centre 291 - 305 Lytham Road Blackpool FY4 1EW England to Gemma House 39 Lilestone Street London NW8 8SS on 2023-05-07

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Director's details changed for Dr Malaya Kumar Nayak on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Dr Malaya Kumar Nayak as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from Whitehall House 6th Floor, 41 Whitehall London SW1A 2BY to Blackpool Enterprise Centre 291 - 305 Lytham Road Blackpool FY4 1EW on 2022-12-08

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068650590001

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/05/1820 May 2018 PSC'S CHANGE OF PARTICULARS / DR MALAYA KUMAR NAYAK / 18/05/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/161 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR MONALISA NAYAK

View Document

04/05/154 May 2015 SAIL ADDRESS CREATED

View Document

04/05/154 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 6TH FLOOR WHITEHALL 41 WHITEHALL LONDON SW1A 2BY UNITED KINGDOM

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 6TH FLOOR, 41 WHITEHALL LONDON SW1A 2BY ENGLAND

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 70 ROTHWELL ROAD DAGENHAM ESSEX RM9 4JA

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

01/12/131 December 2013 DIRECTOR APPOINTED DR MALAYA KUMAR NAYAK

View Document

12/08/1312 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 26/02/2013

View Document

28/04/1228 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 34 STANLEY ROAD MANOR PARK LONDON E12 6RJ UNITED KINGDOM

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 25/03/2010

View Document

31/03/0931 March 2009 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