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)
13 Jun 2018 AP01 Appointment of Mrs Victoria Ann Bradney-Spencer as a director on 9 May 2018
04 May 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
04 May 2018 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
03 May 2018 PSC04 Change of details for Mr Ronald Kenneth Edward Bradney as a person with significant control on 21 April 2017
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
03 May 2018 PSC04 Change of details for Mrs Kathleen Veronica Teresa Bradney as a person with significant control on 21 April 2017
20 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
17 Feb 2017 MR04 Satisfaction of charge 2 in full
15 Aug 2016 MR04 Satisfaction of charge 3 in full
17 Jun 2016 AD01 Registered office address changed from 6 High Street Ely Cambs CB7 4JU United Kingdom to Sydney House Unit 62 Lancaster Way Business Park Ely Cambs CB6 3NW on 17 June 2016
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 CH01 Director's details changed for Luisa Jane Grey on 21 April 2016
29 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 Apr 2016 CH03 Secretary's details changed for Mrs Kathleen Veronica Teresa Bradney on 21 April 2016
29 Apr 2016 CH01 Director's details changed for Mr Ronald Kenneth Edward Bradney on 21 April 2016
29 Apr 2016 CH01 Director's details changed for Mrs Kathleen Veronica Teresa Bradney on 21 April 2016
29 Apr 2016 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 29 April 2016
19 Apr 2016 CH01 Director's details changed for Luisa Jane Grey on 19 April 2016
19 Apr 2016 CH01 Director's details changed for Luisa Jane Grey on 19 April 2016
05 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
19 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
03 Jun 2014 AP01 Appointment of Mr Ronald Kenneth Edward Bradney as a director