Advanced company searchLink opens in new window

GETBUSY UK LIMITED

Company number 03574066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
06 Jun 2023 PSC02 Notification of Getbusy Holdings Limited as a person with significant control on 3 April 2023
06 Jun 2023 PSC07 Cessation of Getbusy Plc as a person with significant control on 3 April 2023
30 May 2023 AA Full accounts made up to 31 December 2022
10 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
07 Apr 2022 AA Full accounts made up to 31 December 2021
13 Jun 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
21 Oct 2020 AA Full accounts made up to 31 December 2019
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/company documents 24/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2020 MR01 Registration of charge 035740660005, created on 25 September 2020
23 Jun 2020 CH01 Director's details changed for Daniel Adam Rabie on 23 June 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
29 May 2020 CH01 Director's details changed for Mr Clive Alan Rabie on 14 May 2020
29 May 2020 CH01 Director's details changed for Mr Benjamin Oliver on 14 May 2020
29 May 2020 CH01 Director's details changed for Mr Jonathan Paul Crichton Haworth on 14 May 2020
14 May 2020 PSC05 Change of details for Getbusy Plc as a person with significant control on 14 May 2020
14 May 2020 AD01 Registered office address changed from Unit G South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH to Suite 8 the Works 20 West Street, Unity Campus Pampisford Cambridge CB22 3FT on 14 May 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 AP01 Appointment of Daniel Adam Rabie as a director on 15 July 2019
18 Jul 2019 AP01 Appointment of Mr Jonathan Paul Crichton Haworth as a director on 15 July 2019
18 Jul 2019 TM01 Termination of appointment of Mark Paul Woolley as a director on 15 July 2019