Advanced company searchLink opens in new window

WINGWALK.BUZZ LIMITED

Company number 04716725

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Feb 2024 PSC05 Change of details for Flyhigh.Buzz as a person with significant control on 16 February 2024
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG on 11 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-29
16 Dec 2020 CONNOT Change of name notice
01 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 28 February 2020
16 Dec 2019 MR01 Registration of charge 047167250001, created on 3 December 2019
29 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jul 2019 PSC02 Notification of Flyhigh.Buzz as a person with significant control on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Jason Marcus Farrant as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Jennifer Carol Moss as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael Peter Dentith as a director on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Jennifer Carol Moss as a secretary on 1 July 2019
01 Jul 2019 PSC07 Cessation of Jennifer Carol Moss as a person with significant control on 1 June 2019
01 Jul 2019 AD01 Registered office address changed from Old Pastures Lower Chedworth Cheltenham Gloucestershire GL54 4AN to 21 Bampton Street Tiverton Devon EX16 6AA on 1 July 2019
01 Jul 2019 PSC07 Cessation of Michael Peter Dentith as a person with significant control on 1 July 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates