BUZCOM KIT LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Change of details for Sapien Investments Ltd as a person with significant control on 2020-09-07

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALLACE

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALLACE

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MR DAVID SMYTH

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DAVID ALASTAIR SMYTH

View Document

06/09/206 September 2020 REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 284A CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / SAPIEN INVESTMENTS LTD / 25/07/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WALLACE / 20/07/2020

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

08/06/208 June 2020 SECRETARY APPOINTED MR GRAHAM WALLACE

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM MEDIA HOUSE BOYTON HALL LANE ROXWELL CHELMSFORD CM1 4LN ENGLAND

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY DISLEY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JILL TURNER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR STEVE LEIGHTON

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR GRAHAM WALLACE

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR ENGLAND

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE BRANEY

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BRANEY / 22/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / SAPIEN INVESTMENTS LTD / 22/08/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL TURNER / 22/08/2018

View Document

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

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX CM7 3JE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH DISLEY / 01/03/2016

View Document

28/09/1528 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

19/12/1419 December 2014 PREVEXT FROM 31/03/2014 TO 01/04/2014

View Document

22/10/1422 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/09/108 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/09/108 September 2010 SECRETARY APPOINTED MELANIE JANE BRANEY

View Document

08/09/108 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100.00

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MISS JILL TURNER

View Document

08/09/108 September 2010 DIRECTOR APPOINTED GARY KENNETH DISLEY

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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