- Company Overview for EZZI LETTING SOLUTIONS LTD (05584634)
- Filing history for EZZI LETTING SOLUTIONS LTD (05584634)
- People for EZZI LETTING SOLUTIONS LTD (05584634)
- Charges for EZZI LETTING SOLUTIONS LTD (05584634)
- More for EZZI LETTING SOLUTIONS LTD (05584634)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Sujahan Begum Jalil on 28 November 2024 | |
28 Nov 2024 | PSC04 | Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 28 November 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England to Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on 6 June 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | PSC01 | Notification of Sujahan Begum Jalil as a person with significant control on 9 November 2021 | |
23 Aug 2022 | PSC07 | Cessation of Saqab Munir as a person with significant control on 9 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
30 Nov 2021 | TM01 | Termination of appointment of Saqab Rubani Munir as a director on 29 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mrs Sujahan Begum Jalil as a director on 8 November 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Saqab Munir on 3 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Saqab Munir as a person with significant control on 3 September 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
10 Jul 2020 | PSC01 | Notification of Saqab Munir as a person with significant control on 1 January 2020 | |
02 Jul 2020 | TM02 | Termination of appointment of Raja Zafran Waris as a secretary on 31 December 2019 | |
02 Jul 2020 | PSC07 | Cessation of Raja Zafran Waris as a person with significant control on 31 December 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Raja Zafran Waris as a director on 31 December 2019 | |
12 May 2020 | AD01 | Registered office address changed from 401 Lodge Road Hockley Birmingham B18 5PW to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 12 May 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
27 Feb 2020 | AP01 | Appointment of Mr Saqab Munir as a director on 1 January 2020 |