- Company Overview for EASY AVENUES LIMITED (07049354)
- Filing history for EASY AVENUES LIMITED (07049354)
- People for EASY AVENUES LIMITED (07049354)
- Charges for EASY AVENUES LIMITED (07049354)
- More for EASY AVENUES LIMITED (07049354)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | CH01 | Director's details changed for Mr Timothy Mark Woolcock on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mrs Michelle Ann Woolcock on 31 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Mar 2024 | CH01 | Director's details changed for Mrs Michelle Ann Woolcock on 30 December 2022 | |
21 Mar 2024 | CH01 | Director's details changed for Ms Michelle Ann Roughan on 30 December 2022 | |
29 Jan 2024 | PSC05 | Change of details for Easy Avenues Group Ltd as a person with significant control on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 67 Newland Street Witham Essex CM8 1AA on 29 January 2024 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2023 | PSC07 | Cessation of Timothy Mark Woolcock as a person with significant control on 12 December 2022 | |
31 Mar 2023 | PSC07 | Cessation of Michelle Ann Roughan as a person with significant control on 12 December 2022 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | PSC02 | Notification of Easy Avenues Group Ltd as a person with significant control on 12 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
27 Aug 2020 | AD01 | Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 20-22 Wenlock Road London N1 7GU on 27 August 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
09 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 September 2017
|
|
09 Nov 2018 | SH03 | Purchase of own shares. |