METABUZZ LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Termination of appointment of Michaela Janet Allen as a director on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Flat 21 Bedford House 380 London Road Croydon CR0 2FU England to Cavell House Stannard Place St. Crispins Road Norwich NR3 1YE on 2022-02-07

View Document

07/02/227 February 2022 Notification of John Mark Deeks as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr John Mark Deeks as a director on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Michaela Janet Allen as a person with significant control on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 10/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 19 FALCON STREET PRESTON PR1 6TE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 10D 17-23 QUEEN STREET DEAL KENT CT14 6EY UNITED KINGDOM

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 01/04/2019

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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