- Company Overview for EASY CREDIT LTD (05911575)
- Filing history for EASY CREDIT LTD (05911575)
- People for EASY CREDIT LTD (05911575)
- More for EASY CREDIT LTD (05911575)
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) |
---|---|---|---|
23 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 | |
11 Nov 2016 | CH01 | Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 | |
28 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM01 | Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 | |
24 Feb 2016 | TM01 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Bandenia S.A. as a director on 14 October 2015 | |
22 Jan 2016 | CERTNM |
Company name changed bandenia private equity partners LTD\certificate issued on 22/01/16
|
|
01 Oct 2015 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Feb 2015 | AP01 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 8 October 2009 | |
06 Feb 2015 | AP01 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 | |
06 Feb 2015 | AP01 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 |