- Company Overview for BUZZ CAPITAL SERVICES LIMITED (11136782)
- Filing history for BUZZ CAPITAL SERVICES LIMITED (11136782)
- People for BUZZ CAPITAL SERVICES LIMITED (11136782)
- More for BUZZ CAPITAL SERVICES LIMITED (11136782)
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
|
|
11 Aug 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |