Advanced company searchLink opens in new window

EZI-HOLDINGS LIMITED

Company number 07526421

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)
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AD01 Registered office address changed from C/O Rsm Tax & Accounting Limited 7th Floor, City Gate East Tollhouse Hill Suite a Nottingham NG1 5FS England to C/O Zydna Limited Suite 6, Arnold Business Park Brookfield Gardens Nottingham NG5 7ER on 21 June 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 AD01 Registered office address changed from C/O Baker Tilly Tax and Accounting Limited 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Rsm Tax & Accounting Limited 7th Floor, City Gate East Tollhouse Hill Suite a Nottingham NG1 5FS on 9 March 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to C/O Baker Tilly Tax and Accounting Limited 7Th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 18 September 2014
22 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
22 Mar 2014 CH01 Director's details changed for Mr Stephen Thomas Mcaleavy on 24 February 2014
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Mr Michael Ronald Brimson as a director
12 Mar 2012 CH01 Director's details changed for Mr Stephen Thomas Mcaleacy on 11 February 2011
12 Mar 2012 TM01 Termination of appointment of Michael Brimson as a director
03 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
11 Feb 2011 NEWINC Incorporation