BAZAARVOICE LIMITED

05976217
LEVEL 12 THAMES TOWER READING UNITED KINGDOM RG1 1LX

Documents

Documents
Date Category Description Pages
30 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2024 accounts Annual Accounts 34 Buy now
24 Apr 2024 officers Termination of appointment of director (Kenneth Michael Hashman) 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 34 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 35 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 36 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Feb 2020 accounts Annual Accounts 33 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Appointment of director (Mrs Amber Moss) 3 Buy now
15 Apr 2019 accounts Annual Accounts 33 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Robb Curtis Warwick) 1 Buy now
22 May 2018 officers Appointment of director (Mrs Alexandra Marie Spinks) 2 Buy now
22 May 2018 officers Termination of appointment of director (Angela Dawn Boswell) 1 Buy now
03 May 2018 officers Termination of appointment of director (Kinloch Gill) 1 Buy now
03 May 2018 officers Appointment of director (Mr Robb Curtis Warwick) 2 Buy now
05 Feb 2018 accounts Annual Accounts 26 Buy now
02 Feb 2018 officers Appointment of director (Mr Kenneth Michael Hashman) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (James Richard Offerdahl) 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 officers Change of particulars for director (Angela Dawn Boswell) 2 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2016 accounts Annual Accounts 26 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 officers Appointment of director (Angela Dawn Boswell) 2 Buy now
18 May 2016 officers Termination of appointment of director (Vincent Raphael Boujnah) 1 Buy now
10 Feb 2016 accounts Annual Accounts 26 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
10 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Nov 2015 mortgage Registration of a charge 11 Buy now
13 Feb 2015 accounts Annual Accounts 23 Buy now
31 Oct 2014 annual-return Annual Return 6 Buy now
31 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jun 2014 auditors Auditors Resignation Company 1 Buy now
04 Jun 2014 accounts Annual Accounts 19 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
21 Nov 2013 address Change Sail Address Company 1 Buy now
20 Nov 2013 address Move Registers To Sail Company 1 Buy now
10 Oct 2013 officers Termination of appointment of director (Stephen Collins) 1 Buy now
10 Oct 2013 officers Appointment of director (Kinloch Gill) 2 Buy now
10 Oct 2013 officers Appointment of director (James Richard Offerdahl) 2 Buy now
10 Oct 2013 officers Appointment of director (Vincent Raphael Boujnah) 2 Buy now
08 Aug 2013 mortgage Registration of a charge 6 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 officers Termination of appointment of secretary (Mark Dyer) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Brett Hurt) 1 Buy now
20 May 2013 accounts Annual Accounts 15 Buy now
19 Apr 2013 officers Appointment of director (Mr Stephen Reed Collins) 2 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
07 Nov 2011 accounts Annual Accounts 7 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
09 Nov 2010 officers Change of particulars for secretary (Mr Mark Edward Dyer) 1 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Brett Hurt) 2 Buy now
30 Dec 2008 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 1 Buy now
30 Dec 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 4 Buy now
13 Mar 2008 officers Secretary appointed mark edward dyer 2 Buy now
13 Mar 2008 officers Appointment terminated secretary bryan denney 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from avalon house, marcham road abingdon oxfordshire OX14 1UD 1 Buy now
01 Feb 2008 annual-return Return made up to 24/10/07; full list of members 6 Buy now
03 Apr 2007 capital Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Dec 2006 officers New secretary appointed 2 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
24 Oct 2006 incorporation Incorporation Company 20 Buy now