WORKBUZZ ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

01/08/251 August 2025 NewSecond filing of Confirmation Statement dated 2025-05-01

View Document

18/06/2518 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-25

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

11/04/2511 April 2025 Notification of Yfm Private Equity Limited as a person with significant control on 2025-03-25

View Document

09/04/259 April 2025 Termination of appointment of Trevor John Brocklebank as a director on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

27/01/2527 January 2025 Appointment of Mr Roger David Taylor as a director on 2025-01-24

View Document

06/01/256 January 2025 Termination of appointment of Jeremy Russell Tipper as a director on 2024-12-31

View Document

16/12/2416 December 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-20

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2024-03-25

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2023-03-25

View Document

12/12/2412 December 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-23

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

15/10/2415 October 2024 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP United Kingdom to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15

View Document

14/10/2414 October 2024 Registered office address changed from Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP United Kingdom to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-14

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Particulars of variation of rights attached to shares

View Document

12/09/2312 September 2023 Change of share class name or designation

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-20

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Second filing of Confirmation Statement dated 2023-03-25

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

24/10/2224 October 2022 Termination of appointment of Ivan Izikowitz as a director on 2022-10-11

View Document

06/04/226 April 2022 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH on 2022-04-06

View Document

24/01/2224 January 2022 Appointment of Mr Jeremy Russell Tipper as a director on 2022-01-17

View Document

21/01/2221 January 2022 Appointment of Mr Paul Spencer Knudson as a director on 2022-01-17

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

13/12/2113 December 2021 Change of details for Mr Steven Frost as a person with significant control on 2021-12-13

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Second filing for the appointment of Trevor Brocklebank as a director

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/11/206 November 2020 Appointment of Mr Trevor Brocklebank as a director on 2020-10-13

View Document

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 COMPANY NAME CHANGED SMITH & HENDERSON LTD CERTIFICATE ISSUED ON 16/08/18

View Document

25/06/1825 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

25/06/1825 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

22/06/1822 June 2018 APPOINTMENT OF CHAIRMAN 13/06/2018

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

06/06/186 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

08/05/188 May 2018 19/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

08/05/188 May 2018 16/03/18 STATEMENT OF CAPITAL GBP 1393

View Document

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

View Accounts

08/09/178 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 1333

View Document

07/09/177 September 2017 ADOPT ARTICLES 25/08/2017

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 SECRETARY APPOINTED MS MARA TUCA

View Document

09/04/149 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FROST / 10/12/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM DENNIS & TURNBULL ACCOUNTANTS LTD SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FROST / 01/01/2012

View Document

25/03/1125 March 2011 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