- Company Overview for EASYBUY LIMITED (06263898)
- Filing history for EASYBUY LIMITED (06263898)
- People for EASYBUY LIMITED (06263898)
- Charges for EASYBUY LIMITED (06263898)
- More for EASYBUY LIMITED (06263898)
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) |
---|---|---|---|
10 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
16 Nov 2018 | CH01 | Director's details changed for Mr Mark Gregory on 16 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Mark Gregory as a person with significant control on 16 November 2018 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Mark Gregory as a person with significant control on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Mark Gregory on 17 August 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Mark Gregory as a person with significant control on 26 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Mark Gregory on 26 January 2018 | |
02 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Mark Gregory on 9 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Mark Ian Stephenson as a director on 24 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mr Mark Ian Stephenson on 12 December 2016 | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
18 Jul 2016 | MR01 | Registration of charge 062638980002, created on 18 July 2016 | |
14 Mar 2016 | CH03 | Secretary's details changed for Sally Mary Steadman on 14 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Mark Gregory on 20 May 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Unit 2 West Dock Avenue Hull East Yorkshire HU3 4DL to First Floor Office Witty Street Hull East Yorkshire HU3 4TX on 27 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|