- Company Overview for EZCT LIMITED (07809443)
- Filing history for EZCT LIMITED (07809443)
- People for EZCT LIMITED (07809443)
- Charges for EZCT LIMITED (07809443)
- More for EZCT LIMITED (07809443)
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) |
---|---|---|---|
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
17 Apr 2015 | MR01 | Registration of charge 078094430001, created on 15 April 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Oct 2014 | AP01 | Appointment of Mrs Claire Helen Smith as a director on 22 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2012
|
|
21 May 2013 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Pinfold Surgery Pinfold Lane Mickletown Methley Leeds LS26 9AA England on 7 September 2012 | |
18 Jul 2012 | AP01 | Appointment of Mr Peter Adah Iyoko as a director | |
18 Jul 2012 | AP01 | Appointment of Mohammed Irshad as a director | |
18 Jul 2012 | AP01 | Appointment of Dr Raymond Henry Dunphy as a director | |
03 Feb 2012 | AD01 | Registered office address changed from Methley Pharmacy Pinfold Lane Methley Leeds West Yorkshire LS26 9AB England on 3 February 2012 | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|
|
10 Jan 2012 | AP01 | Appointment of Mrs Nira Kumari Bance as a director | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
17 Oct 2011 | AP01 | Appointment of Dr Avijit Biswas as a director | |
13 Oct 2011 | NEWINC |
Incorporation
|