VBUZZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/03/2516 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2024-03-31 |
26/02/2526 February 2025 | Director's details changed for Mr Alistair Julian Bryan on 2025-02-25 |
26/02/2526 February 2025 | Change of details for Mr Jaie Peter Genadt as a person with significant control on 2025-02-25 |
26/02/2526 February 2025 | Change of details for Mr Alistair Julian Bryan as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Registered office address changed from 2 Adelaide Place Bathwick Bath Somerset BA2 6BU United Kingdom to 2 Adelaide Place Bathwick Bath Somerset BA2 6BU on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Jaie Peter Genadt on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Alistair Julian Bryan on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Alistair Bryan as a person with significant control on 2025-02-25 |
18/12/2418 December 2024 | Change of details for Mr Jaie Peter Genadt as a person with significant control on 2024-12-17 |
18/12/2418 December 2024 | Director's details changed for Mr Alistair Bryan on 2024-12-17 |
17/12/2417 December 2024 | Change of details for Mr Alistair Bryan as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to 2 Adelaide Place Bathwick Bath Somerset BA2 6BU on 2024-12-17 |
17/12/2417 December 2024 | Director's details changed for Mr Jaie Peter Genadt on 2024-12-17 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-03 with updates |
05/04/245 April 2024 | Change of details for Mr Jaie Peter Genadt as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Jaie Peter Genadt on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Alistair Bryan on 2024-04-04 |
04/04/244 April 2024 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04 |
04/04/244 April 2024 | Change of details for Mr Alistair Bryan as a person with significant control on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Change of details for Mr Jaie Peter Genadt as a person with significant control on 2022-11-01 |
06/12/236 December 2023 | Change of details for Mr Jaie Peter Genadt as a person with significant control on 2022-11-01 |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-02-04 |
07/07/237 July 2023 | Satisfaction of charge 132412600001 in full |
29/06/2329 June 2023 | Registration of charge 132412600001, created on 2023-06-29 |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Termination of appointment of Alessia Barone as a director on 2022-11-01 |
12/05/2312 May 2023 | Notification of Jaie Peter Genadt as a person with significant control on 2022-11-01 |
12/05/2312 May 2023 | Appointment of Mr Jaie Peter Genadt as a director on 2022-11-01 |
12/05/2312 May 2023 | Cessation of Alessia Barone as a person with significant control on 2022-11-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
25/10/2225 October 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-08-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Termination of appointment of Jaie Peter Genadt as a director on 2021-03-03 |
03/03/223 March 2022 | Appointment of Mrs Alessia Barone as a director on 2021-03-03 |
24/06/2124 June 2021 | SUB-DIVISION 07/06/21 |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 ADELAIDE PLACE BATH BA2 6BU ENGLAND |
29/04/2129 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BRYAN / 29/04/2021 |
29/04/2129 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAIE PETER GENADT / 29/04/2021 |
03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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