BUZZDRIVE LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09192371
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BUZZDRIVE LTD is an active private limited company with number 09192371. It was incorporated 9 years, 8 months, 20 days ago, on 29 August 2014. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mykhailo Matskin

Appointment date: 2022-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mykhailo Matskin

Notification date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Aleksandr Blazhko

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-28

Psc name: Aleksandr Blazhko

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandr Blazhko

Notification date: 2021-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-11

Psc name: Silvestru-Catalin Teodorovici-Coca

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksandr Blazhko

Appointment date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Silvestru-Catalin Teodorovici-Coca

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2020-12-01

Old address: Unit 15100 5 Percy Street London W1T 1DG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Office 7 35/37 Ludgate Hill London EC4M 7JN England

New address: Unit 15100 5 Percy Street London W1T 1DG

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: Suite 3.15 One Fetter Lane London EC4A 1BR

Change date: 2017-01-19

New address: Office 7 35/37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr. Silvestru-Catalin Teodorovici-Coca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Sergii Nikolaienko

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr. Sergii Nikolaienko

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kleanthis Xenofontos

Termination date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL & GUY LTD

EDEN BUSINESS PARK 61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:10403584
Status:ACTIVE
Category:Private Limited Company

COETMOR PROPERTIES LTD

22 BEECH LEA, BLUNSDON,WILTSHIRE,SN26 7DE

Number:05997127
Status:ACTIVE
Category:Private Limited Company

COLIN SMITH CONSULTING LIMITED

THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA

Number:06238590
Status:ACTIVE
Category:Private Limited Company

ETON VILLAS LIMITED

16 ETON VILLAS,LONDON,NW3 4SG

Number:10555183
Status:ACTIVE
Category:Private Limited Company

OPTION MECHANICAL & ELECTRICAL SERVICES LIMITED

32 HIGH STREET,KINGSWINFORD,DY6 0HB

Number:11826668
Status:ACTIVE
Category:Private Limited Company

PAUL HARRIS AUDIO LTD

TAXWISE BUILDINGS,LONDON,UB1 3QG

Number:08457881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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