BUZZ TECHNOLOGY LIMITED



Company Documents

DateDescription
11/05/2411 May 2024 Registered office address changed from 11a Durham Road Durham Road London N2 9DP England to 11a Durham Road London N2 9DP on 2024-05-11

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
20/06/2120 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 4 HAZLEHYRST 7 COLNEY HATCH LANE LONDON N10 1PN

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 11A DURHAM ROAD DURHAM ROAD LONDON N2 9DP ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
08/05/168 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
11/05/1411 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 4 HAZLEHYRST 7 COLNEY HATCH LANE LONDON N10 1PN ENGLAND

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 112 CULFORD ROAD LONDON N1 4HN ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SENAKE ATURELIYA / 01/01/2013

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 48 HILLFIELD PARK LONDON N10 3QS UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM 24 FORTIS COURT FORTIS GREEN ROAD LONDON GREATER LONDON N10 3BH UNITED KINGDOM

View Document

13/05/1213 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/05/1114 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/05/1114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SUDITH KANISHKA ATURELIYA / 23/11/2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 112 CULFORD ROAD LONDON N1 4HN

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document



30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/04

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 5A ALMORAH ROAD ISLINGTON LONDON N1 3EN

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

03/08/983 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/98

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 274 WATFORD ROAD ST ALBANS HERTFORDSHIRE AL2 3DN

View Document

09/09/969 September 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 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