- Company Overview for EAZIPAY LTD (03754675)
- Filing history for EAZIPAY LTD (03754675)
- People for EAZIPAY LTD (03754675)
- Charges for EAZIPAY LTD (03754675)
- Insolvency for EAZIPAY LTD (03754675)
- Registers for EAZIPAY LTD (03754675)
- More for EAZIPAY LTD (03754675)
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) |
---|---|---|---|
27 Apr 2021 | AP01 | Appointment of Ms Andrea Maria Dunlop as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Adam John Witherow Brown as a director on 27 April 2021 | |
27 Apr 2021 | PSC05 | Change of details for Access Uk Ltd as a person with significant control on 21 April 2021 | |
12 Apr 2021 | MA | Memorandum and Articles of Association | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | TM02 | Termination of appointment of Kathleen Veronica Teresa Bradney as a secretary on 30 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Kathleen Veronica Teresa Bradney as a director on 30 March 2021 | |
07 Apr 2021 | PSC02 | Notification of Access Uk Ltd as a person with significant control on 30 March 2021 | |
07 Apr 2021 | PSC07 | Cessation of Ronald Kenneth Edward Bradney as a person with significant control on 30 March 2021 | |
07 Apr 2021 | PSC07 | Cessation of Kathleen Veronica Teresa Bradney as a person with significant control on 30 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Robert Hugh Binns as a director on 30 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Michael James Audis as a director on 30 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 30 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 30 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Ronald Kenneth Edward Bradney as a director on 30 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Victoria Ann Bradney-Spencer as a director on 30 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Luisa Jane Grey as a director on 30 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Kevin Mercer as a director on 30 March 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Sydney House Unit 62 Lancaster Way Business Park Ely Cambs CB6 3NW United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 7 April 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Kevin Mercer as a director on 9 May 2018 |