Advanced company searchLink opens in new window

BUZZ BIKES LIMITED

Company number 08495611

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)
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 941.82386
03 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2023 MA Memorandum and Articles of Association
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 918.71474
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
27 Jun 2023 AP01 Appointment of Mr Stephen Joseph as a director on 26 June 2023
27 Jun 2023 TM01 Termination of appointment of Tom Christopher Goddard as a director on 26 June 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Article 5.2 to 5.5 of the articles of association of the company did not apply 05/06/2023
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 914.2188
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2023 MA Memorandum and Articles of Association
24 May 2023 AP01 Appointment of Mr Huw David Crwys-Williams as a director on 12 May 2023
28 Mar 2023 AD01 Registered office address changed from V403, Vox Studios 1-45 Durham Street London SE11 5JH England to Unit 4 Blackwall Trading Estate, Lanrick Road London E14 0JP on 28 March 2023
09 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
07 Feb 2023 TM01 Termination of appointment of Anton Oliver as a director on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Gwyn Meredydd Jones as a director on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Patrick James John Wentworth Byng as a director on 7 February 2023
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2022 CH01 Director's details changed for Tom Hares on 1 June 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
13 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 650.12992
06 May 2022 CH01 Director's details changed for Mr Andrew Thomas Nunn on 15 December 2020