Advanced company searchLink opens in new window

INFOBUZZ LIMITED

Company number 05609454

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 TM01 Termination of appointment of James Patrick Tabor as a director on 24 October 2023
07 Nov 2023 TM01 Termination of appointment of Sarah Jane Danson as a director on 24 October 2023
07 Nov 2023 PSC07 Cessation of Sarah Jane Danson as a person with significant control on 24 October 2023
07 Nov 2023 PSC01 Notification of Sarah Jane Danson as a person with significant control on 24 October 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
28 Apr 2023 TM01 Termination of appointment of Aimee Louise Malcolm as a director on 25 April 2023
01 Nov 2022 TM01 Termination of appointment of Debra Sleep as a director on 21 October 2022
01 Nov 2022 PSC07 Cessation of Debra Sleep as a person with significant control on 21 October 2022
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 TM01 Termination of appointment of Ian Lilian Price as a director on 12 September 2022
07 Dec 2021 AP01 Appointment of Mrs Lindsey Anne Ingle as a director on 24 November 2021
07 Dec 2021 TM01 Termination of appointment of Paul Murphy as a director on 24 November 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 AP01 Appointment of Mrs Sarah Jane Danson as a director on 13 April 2021
25 May 2021 AP01 Appointment of Ms Aimee Louise Malcolm as a director on 13 April 2021
24 May 2021 TM01 Termination of appointment of Caroline Mary Jones as a director on 15 May 2021
24 May 2021 TM01 Termination of appointment of Robin Henry Richard Bevan as a director on 31 March 2021
24 May 2021 PSC07 Cessation of Robin Henry Richard Bevan as a person with significant control on 31 March 2021
19 Oct 2020 AD01 Registered office address changed from Greyfriars Greyfriars Gloucester GL1 1TS England to The Old Dock Office Commercial Road Gloucester GL1 2EB on 19 October 2020
07 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates