Advanced company searchLink opens in new window

BUZZHIRE LIMITED

Company number 09587086

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)
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 9,337.52
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 5,131.9
18 Jan 2017 AP01 Appointment of Erez Nathan Robinson as a director on 28 November 2016
11 Jan 2017 TM01 Termination of appointment of John Nielsen as a director on 28 November 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,813.79
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 4,764.74
20 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 4,650.39
18 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4,764.74
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2016.
01 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,400.39
01 Jul 2016 AD04 Register(s) moved to registered office address Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 March 2016
  • GBP 4,400.39
08 Apr 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
08 Apr 2016 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2,635.39
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2015 AP01 Appointment of Mr John Nielsen as a director on 14 September 2015
13 Nov 2015 AP01 Appointment of Mr Faris Michael Mckinnon as a director on 14 September 2015
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 101.40
25 Sep 2015 AD01 Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 25 September 2015
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)