Advanced company searchLink opens in new window

BUZZ ELECTRONICS LIMITED

Company number 07339748

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)
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 Jun 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
20 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
05 Jul 2018 CH01 Director's details changed for Simon Bond on 5 July 2018
05 Jul 2018 AD01 Registered office address changed from International House, 776-778 Barking Road London E13 9PJ England to 49 Station Road Polegate East Sussex BN26 6EA on 5 July 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
06 Jul 2017 CH01 Director's details changed for Simon Bond on 6 July 2017
06 Jul 2017 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA to International House, 776-778 Barking Road London E13 9PJ on 6 July 2017
31 Aug 2016 AA Micro company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
05 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
05 Sep 2015 CH01 Director's details changed for Simon Bond on 1 April 2015
31 May 2015 AA Micro company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
08 Sep 2014 AD02 Register inspection address has been changed to 3 Mill Field Barnston Dunmow Essex CM6 1LH