Advanced company searchLink opens in new window

EASYBOX HOLDINGS LIMITED

Company number 09778392

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)
07 Dec 2018 PSC07 Cessation of Angela Fahey as a person with significant control on 29 June 2018
07 Dec 2018 PSC07 Cessation of Caledonia Investments Plc as a person with significant control on 29 June 2018
02 Nov 2018 SH08 Change of share class name or designation
02 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • EUR 1,024.00
18 Oct 2018 CAP-SS Solvency Statement dated 11/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 23 Savile Row London W1S 2ET on 15 August 2018
19 Jul 2018 MA Memorandum and Articles of Association
19 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2018 AP01 Appointment of Mr. Anuj Kumar Mittal as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Mr. Mark Robert Maduras as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Mr. Jean-Baptiste Garcia as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Ms. Meta Sophia Beemer as a director on 29 June 2018
11 Jul 2018 TM02 Termination of appointment of Angela Fahey as a secretary on 29 June 2018
11 Jul 2018 TM01 Termination of appointment of Madeline Fahey as a director on 29 June 2018
11 Jul 2018 TM02 Termination of appointment of Richard Sharples as a secretary on 29 June 2018
11 Jul 2018 TM01 Termination of appointment of Miriam Fahey as a director on 29 June 2018
09 Feb 2018 PSC04 Change of details for Paul Fahey as a person with significant control on 16 June 2017
08 Feb 2018 PSC04 Change of details for Mrs Angela Fahey as a person with significant control on 16 June 2017
08 Feb 2018 PSC02 Notification of Caledonia Investments Plc as a person with significant control on 6 April 2016
05 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 31/08/2017