- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
03 Jun 2014 | AP01 | Appointment of Mr Ronald Kenneth Edward Bradney as a director |