Advanced company searchLink opens in new window

BUZZ SUPPLIES LTD

Company number 07096129

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Apr 2026 MA Memorandum and Articles of Association
11 Apr 2026 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2026 AP01 Appointment of Miss Hannah Louise Wilkes as a director on 1 April 2026
02 Apr 2026 AP01 Appointment of Mr Harri Gwilym Owen as a director on 1 April 2026
02 Apr 2026 AP01 Appointment of Mr Joseph Edward Bebee as a director on 1 April 2026
02 Apr 2026 PSC02 Notification of Buzz Supplies Holdings Limited as a person with significant control on 1 April 2026
02 Apr 2026 PSC07 Cessation of Phillip Andrew Fortune as a person with significant control on 1 April 2026
02 Apr 2026 PSC07 Cessation of Michael James Bebee as a person with significant control on 1 April 2026
23 Feb 2026 CS01 Confirmation statement made on 4 December 2025 with updates
30 Jun 2025 AA Total exemption full accounts made up to 31 March 2025
19 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Oct 2024 CH01 Director's details changed for Michael James Bebee on 8 October 2024
08 Oct 2024 PSC04 Change of details for Mr Michael James Bebee as a person with significant control on 8 October 2024
08 Oct 2024 CH01 Director's details changed for Michael James Bebee on 8 October 2024
23 Sep 2024 PSC04 Change of details for Mr Michael James Bebee as a person with significant control on 23 September 2024
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 PSC01 Notification of Phillip Andrew Fortune as a person with significant control on 28 June 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 111
05 May 2023 AP01 Appointment of Mr Ashley Garrett as a director on 4 May 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 109
04 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates