Advanced company searchLink opens in new window

EZNETWORK LIMITED

Company number 09341338

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)
28 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Sep 2024 AD01 Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2 September 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
14 Feb 2022 AAMD Amended accounts made up to 31 December 2019
14 Feb 2022 AAMD Amended accounts made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jun 2018 AD01 Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 2 June 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 PSC01 Notification of Tony Taylor as a person with significant control on 6 September 2017
06 Sep 2017 PSC07 Cessation of Ifagbemi Ajani Bandele as a person with significant control on 5 September 2017
04 May 2017 TM01 Termination of appointment of Ifagemi Ajani Bandele as a director on 28 April 2017
04 May 2017 AD01 Registered office address changed from Ashley House Ashley Road London N17 9LZ to Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP on 4 May 2017
09 Mar 2017 AP01 Appointment of Mr Ifagemi Ajani Bandele as a director on 4 December 2014