BUZZ AROUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/11/241 November 2024 Change of details for Mr David Mark Cox as a person with significant control on 2024-09-26

View Document

31/10/2431 October 2024 Notification of Katherine Joy Cox as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Secretary's details changed for Mr David Mark Cox on 2024-09-27

View Document

30/09/2430 September 2024 Registered office address changed from 180-182 Herbert Avenue Parkstone Poole Dorset BH12 4HU to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr David Mark Cox on 2024-09-27

View Document

30/09/2430 September 2024 Change of details for Mr David Mark Cox as a person with significant control on 2024-09-27

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Change of name notice

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Cancellation of shares. Statement of capital on 2023-08-18

View Document

11/09/2311 September 2023 Change of details for Mr David Mark Cox as a person with significant control on 2023-08-18

View Document

11/09/2311 September 2023 Termination of appointment of Stephen Robert D'aubrey Hosking as a director on 2023-08-18

View Document

11/09/2311 September 2023 Cessation of Stephen Robert D'aubrey Hosking as a person with significant control on 2023-08-18

View Document

01/09/231 September 2023 Cancellation of shares. Statement of capital on 2023-08-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 07/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 07/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 07/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 07/01/2019

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 20/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 20/01/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 01/11/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 02/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 02/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 08/10/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 08/10/2014

View Document

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 09/01/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/01/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 RETURN MADE UP TO 05/01/03; NO CHANGE OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 15/03/01

View Document

05/01/015 January 2001 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