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)
07 Jan 2019 CH01 Director's details changed for Mr. Nader Sabbaghian on 7 January 2019
07 Jan 2019 PSC08 Notification of a person with significant control statement
07 Jan 2019 CH01 Director's details changed for Fabrizio Perrone on 7 January 2019
07 Jan 2019 PSC07 Cessation of Fabrizio Perrone as a person with significant control on 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
02 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AP01 Appointment of Mr Amedeo Giurazza as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Claudio Berretti as a director on 30 November 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
17 Apr 2018 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to One Aldgate London EC3N 1RE on 17 April 2018
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
09 May 2017 TM01 Termination of appointment of Gennaro Tesone as a director on 3 May 2017
09 May 2017 AP01 Appointment of Mr. Nader Sabbaghian as a director on 3 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 25 Hill Street London W1J 5LW on 5 April 2017
05 Apr 2017 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 7 March 2017
12 Jan 2017 AP01 Appointment of Gennaro Varriale as a director on 11 January 2017
12 Jan 2017 AP01 Appointment of Gennaro Tesone as a director on 11 January 2017