Advanced company searchLink opens in new window

BUZZSTREETS LIMITED

Company number 09584334

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)
08 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
07 Sep 2023 PSC07 Cessation of Andrey Chibunichev as a person with significant control on 7 September 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 AA Micro company accounts made up to 29 January 2023
25 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
27 May 2022 PSC04 Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 27 May 2022
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
19 May 2022 CH01 Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 19 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Innovation Centre Gallows Hill Warwick CV34 6UW on 12 January 2022
12 Jan 2022 AD04 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ
15 Dec 2021 PSC04 Change of details for Mr Andrey Chibunichev as a person with significant control on 15 December 2021
15 Sep 2021 AD03 Register(s) moved to registered inspection location Innovation Centre Gallows Hill Warwick CV34 6UW
15 Sep 2021 PSC04 Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 15 September 2021
15 Sep 2021 PSC04 Change of details for Mr Andrey Chibunichev as a person with significant control on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Joao Manuel Grilo Marques Fernandes on 15 September 2021
15 Sep 2021 AD02 Register inspection address has been changed to Innovation Centre Gallows Hill Warwick CV34 6UW
15 Sep 2021 AD01 Registered office address changed from Level 39 Canary Wharf Estate London E14 5AB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 September 2021
05 Sep 2021 PSC04 Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 5 September 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
07 Apr 2021 PSC04 Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 31 March 2021
06 Apr 2021 PSC01 Notification of Andrey Chibunichev as a person with significant control on 31 March 2021
02 Apr 2021 PSC04 Change of details for Mr Joao Manuel Grilo Marques Fernandes as a person with significant control on 31 March 2021