- Company Overview for EASITEC (08393792)
- Filing history for EASITEC (08393792)
- People for EASITEC (08393792)
- More for EASITEC (08393792)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
28 Dec 2023 | AD01 | Registered office address changed from Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 28 December 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 28 December 2023 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 5 January 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Dec 2021 | TM01 | Termination of appointment of Eloise Ruth Garland as a director on 14 October 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Dec 2018 | AD01 | Registered office address changed from Room 119,Building Lo24, Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ United Kingdom to Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE on 2 December 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Michael Duxbury as a director on 29 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Ms Eloise Ruth Garland on 29 August 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Room 119,Building Lo 24, Learning Hub,Institute of Education, University of Reading,London Road Reading Berkshire RG1 5AQ United Kingdom to Room 119,Building Lo24, Learning Hub,Institute of Education, University of Reading,London Road, Reading Berkshire RG1 5AQ on 24 March 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |