Advanced company searchLink opens in new window

EAZIPAY LTD

Company number 03754675

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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