HDBUZZ

703 Margerie Court 5 Esker Place, London, E2 9FH, United Kingdom
StatusACTIVE
Company No.07623279
Category
Incorporated05 May 2011
Age13 years, 16 days
JurisdictionEngland Wales

SUMMARY

HDBUZZ is an active with number 07623279. It was incorporated 13 years, 16 days ago, on 05 May 2011. The company address is 703 Margerie Court 5 Esker Place, London, E2 9FH, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Thomas Joseph Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew Seadon

Termination date: 2024-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Geraldine Chrisman

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-05

Officer name: James Matthew Seadon

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Dr Edward John Wild

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: James Matthew Seadon

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Dunn

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Dr Jeffrey Bryan Carroll

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Dr Louisa Geraldine Chrisman

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

New address: 703 Margerie Court 5 Esker Place London E2 9FH

Old address: 703 Margerie House 5 Esker Place London E2 9FH United Kingdom

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-17

Officer name: Dr Edward John Wild

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

New address: 703 Margerie House 5 Esker Place London E2 9FH

Old address: 90 West Stand Apartments Highbury Square London N5 1FH

Change date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: James Matthew Seadon

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Joseph Dunn

Change date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Dr Jeffrey Bryan Carroll

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASL CONSULTANCY LEICESTER LIMITED

17 BRAMCOTE ROAD,LEICESTER,LE3 2ED

Number:11887893
Status:ACTIVE
Category:Private Limited Company

BELLWOODS LIMITED

WINDANA LAKE LANE,GLOUCESTER,GL2 8BG

Number:06665114
Status:ACTIVE
Category:Private Limited Company

CYBER TECHNOLOGY SECURITY LTD

32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH

Number:11281927
Status:ACTIVE
Category:Private Limited Company

QUALITY FIRST TILING LTD

12 WOODMERE AVENUE,WATFORD,WD24 7LN

Number:09721170
Status:ACTIVE
Category:Private Limited Company

SAVOY SKILLS & TRAINING LTD

STONE CASTLE STONE CASTLE DRIVE,GREENHITHE,DA9 9XL

Number:11229379
Status:ACTIVE
Category:Private Limited Company

THE COLLEGE OF AYURVEDA (UK) LIMITED

ASTRAL HOUSE,BICESTER,OX26 4JT

Number:04036971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source