Advanced company searchLink opens in new window

BUZZTASTIC LIMITED

Company number 08852199

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)
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
07 Feb 2024 AD01 Registered office address changed from Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX England to 42 Chirton Dene Quays North Shields NE29 6YW on 7 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Victoria Fleming on 1 February 2024
06 Feb 2024 PSC04 Change of details for Mrs Victoria Fleming as a person with significant control on 1 February 2024
28 Oct 2023 AA Micro company accounts made up to 31 July 2023
18 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
11 Jun 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Mrs Victoria Fleming on 1 January 2021
11 Aug 2020 AA Micro company accounts made up to 31 January 2020
01 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Apr 2019 AD01 Registered office address changed from Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 10 April 2019
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Apr 2018 AD01 Registered office address changed from Suite 1.1 Howard House Commercial Centre Howard Street North Shields NE30 1AR England to Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 5 April 2018
26 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
26 Jan 2017 AD01 Registered office address changed from The Zoo Front Street Monkseaton Whitley Bay Tyne and Wear NE25 8AQ England to Suite 1.1 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 26 January 2017
25 Jan 2017 CH01 Director's details changed for Mrs Victoria Fleming on 9 January 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016