Advanced company searchLink opens in new window

BUZZOOLE HOLDINGS LIMITED

Company number 10203116

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)
09 Jun 2020 CH01 Director's details changed for Mr Gennaro Varriale on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Fabrizio Perrone on 9 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-inc share capital up to 246047 additional shares 27/04/2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
28 Nov 2019 PSC05 Change of details for Vertis S.G.R. S.P.A. as a person with significant control on 26 November 2019
28 Nov 2019 PSC02 Notification of Vertis S.G.R. S.P.A. as a person with significant control on 26 November 2019
28 Nov 2019 PSC02 Notification of Startip S.R.L. as a person with significant control on 26 November 2019
28 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 28 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 AP01 Appointment of Mr Gabriele Ronchini as a director on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Ottorino Gianluca Perrelli as a director on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Nader Sabbaghian as a director on 26 November 2019
12 Nov 2019 AD01 Registered office address changed from Palladium House, 1-4 Argyll Street London W1F 7LD England to 7 Bell Yard London WC2A 2JR on 12 November 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 AD01 Registered office address changed from One Aldgate London EC3N 1RE England to Palladium House, 1-4 Argyll Street London W1F 7LD on 1 February 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
07 Jan 2019 CH01 Director's details changed for Gennaro Varriale on 7 January 2019