IT BUZZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Satisfaction of charge 068650590002 in full |
| 19/09/2519 September 2025 New | Satisfaction of charge 068650590003 in full |
| 17/09/2517 September 2025 New | Registration of charge 068650590004, created on 2025-09-12 |
| 17/09/2517 September 2025 New | Registration of charge 068650590005, created on 2025-09-12 |
| 09/05/259 May 2025 | Change of details for Dr Malaya Kumar Nayak as a person with significant control on 2025-05-09 |
| 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 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 02/01/252 January 2025 | Satisfaction of charge 068650590001 in full |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 23/12/2423 December 2024 | Registration of charge 068650590003, created on 2024-12-11 |
| 18/12/2418 December 2024 | Registration of charge 068650590002, created on 2024-12-11 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/12/228 December 2022 | Director's details changed for Dr Malaya Kumar Nayak on 2022-12-08 |
| 08/12/228 December 2022 | Change of details for Dr Malaya Kumar Nayak as a person with significant control on 2022-12-08 |
| 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 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068650590001 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/05/1820 May 2018 | PSC'S CHANGE OF PARTICULARS / DR MALAYA KUMAR NAYAK / 18/05/2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/05/172 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/05/161 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/08/1516 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/05/154 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MONALISA NAYAK |
| 04/05/154 May 2015 | SAIL ADDRESS CREATED |
| 04/05/154 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 30/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 6TH FLOOR WHITEHALL 41 WHITEHALL LONDON SW1A 2BY UNITED KINGDOM |
| 23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
| 23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 6TH FLOOR, 41 WHITEHALL LONDON SW1A 2BY ENGLAND |
| 20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 70 ROTHWELL ROAD DAGENHAM ESSEX RM9 4JA |
| 20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 24 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts for year ending 24 Mar 2014 |
| 01/12/131 December 2013 | DIRECTOR APPOINTED DR MALAYA KUMAR NAYAK |
| 12/08/1312 August 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 26/02/2013 |
| 26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 26/02/2013 |
| 28/04/1228 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 25/04/1125 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 34 STANLEY ROAD MANOR PARK LONDON E12 6RJ UNITED KINGDOM |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1027 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MONALISA NAYAK / 25/03/2010 |
| 31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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