Advanced company searchLink opens in new window

REALBUZZ GROUP LIMITED

Company number 11951356

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)
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
18 Apr 2024 PSC05 Change of details for Rbg Investments Limited as a person with significant control on 17 April 2024
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 1,713,001
20 Feb 2024 TM01 Termination of appointment of Andrew Mark Rannard as a director on 20 February 2024
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
21 Dec 2023 AD01 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to 4th Floor, 5B the Parklands Middlebrook Bolton BL6 4SD on 21 December 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,268,001
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
11 Apr 2023 AP01 Appointment of Sonia Elizabeth Potts as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Mr Nick Hollowood as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Andrew Mark Rannard as a director on 11 April 2023
24 Mar 2023 TM01 Termination of appointment of Timothy Mark Rogers as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Miss Kirsty Louise Angove as a director on 23 March 2023
22 Feb 2023 AA Accounts for a small company made up to 30 April 2022
17 Oct 2022 AD01 Registered office address changed from Suite 6, 3rd Floor, 1 the Exchange St. John Street Chester CH1 1DA England to 45-53 Chorley New Road Bolton BL1 4QR on 17 October 2022
27 May 2022 PSC07 Cessation of Richard Hughes as a person with significant control on 27 May 2022
27 May 2022 PSC02 Notification of Rbg Investments Limited as a person with significant control on 27 May 2022
19 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 MR01 Registration of charge 119513560003, created on 16 June 2021
24 Jun 2021 MR01 Registration of charge 119513560002, created on 16 June 2021
03 Jun 2021 PSC01 Notification of Richard Hughes as a person with significant control on 4 April 2021
03 Jun 2021 PSC07 Cessation of Richard Hughes as a person with significant control on 4 April 2021
24 May 2021 CH01 Director's details changed for Mr Timothy Mark Rogers on 1 September 2020
24 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates