Advanced company searchLink opens in new window

BUZZ CAPITAL SERVICES LIMITED

Company number 11136782

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)
05 Mar 2024 TM01 Termination of appointment of Jason Robert Garrett as a director on 5 March 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
18 Aug 2023 PSC04 Change of details for Mr David Michael Rogers as a person with significant control on 19 July 2023
11 Aug 2023 SH06 Cancellation of shares. Statement of capital on 19 July 2023
  • GBP 92.5
11 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
06 May 2022 AP01 Appointment of Mr Jason Robert Garrett as a director on 1 May 2022
02 Mar 2022 CH01 Director's details changed for Mr Marcus James Searancke on 2 March 2022
23 Feb 2022 TM02 Termination of appointment of Js & Co Llp as a secretary on 23 February 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
15 Dec 2021 PSC01 Notification of David Michael Rogers as a person with significant control on 15 December 2021
15 Dec 2021 PSC07 Cessation of Buzz Capital Limited as a person with significant control on 15 December 2021
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 TM01 Termination of appointment of Adam Nicholas Betteridge as a director on 30 June 2021
23 Feb 2021 CH04 Secretary's details changed for Js & Co Llp on 8 January 2018
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2020 PSC02 Notification of Buzz Capital Limited as a person with significant control on 25 March 2020
30 Mar 2020 PSC07 Cessation of Premiere Capital Limited as a person with significant control on 25 March 2020
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
16 Dec 2019 SH02 Sub-division of shares on 28 November 2019
09 Dec 2019 AP01 Appointment of Mr David Philip Peck as a director on 9 December 2019