Advanced company searchLink opens in new window

EASOLOGY LIMITED

Company number 06627807

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)
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 8,539.45
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 8,514.69
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 8,489.93
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 8,465.17
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 8,440.41
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 8,428.03
22 Feb 2023 TM01 Termination of appointment of Carlo Frondaroli as a director on 31 August 2022
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
04 Oct 2021 AA Micro company accounts made up to 30 June 2021
01 Sep 2021 AD01 Registered office address changed from Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich IP1 1QJ on 1 September 2021
23 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
10 May 2021 AA Micro company accounts made up to 30 June 2020
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 8,353.78
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 8,161.22
01 Oct 2020 AP01 Appointment of Ms Guan Ying as a director on 1 October 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 7,968.66
24 Aug 2020 AP01 Appointment of Mr Lu Haosi as a director on 19 August 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 7,583.54
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Ronald Mason as a director on 14 August 2017
28 May 2019 TM01 Termination of appointment of Anthony Howard Gladstone as a director on 11 May 2019