Advanced company searchLink opens in new window

EASY AS 123 LIMITED

Company number 10670466

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 AD01 Registered office address changed from 22a Cumberland Road Bexhill-on-Sea TN39 5BU England to The Palace Workspace 1-3 Robertson Street Hastings TN34 1HN on 4 July 2023
22 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
18 May 2020 AD01 Registered office address changed from Room 3 Salomons Estate Broomhill Road Tunbridge Wells TN3 0TG England to 22a Cumberland Road Bexhill-on-Sea TN39 5BU on 18 May 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 TM01 Termination of appointment of David Simon Taylor as a director on 8 July 2019
09 Jul 2019 TM01 Termination of appointment of Gavin Howard as a director on 8 July 2019
09 Jul 2019 TM01 Termination of appointment of Alastair James Taylor as a director on 8 July 2019
13 Jun 2019 AD01 Registered office address changed from 12 Montacute Road Tunbridge Wells TN2 5QR England to Room 3 Salomons Estate Broomhill Road Tunbridge Wells TN3 0TG on 13 June 2019
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
03 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 166
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 162
03 May 2018 AP01 Appointment of Mr Alastair James Taylor as a director on 3 May 2018
03 May 2018 AP01 Appointment of Mr Gavin Howard as a director on 3 May 2018
03 May 2018 AP01 Appointment of Mr David Simon Taylor as a director on 3 May 2018
24 Apr 2018 TM01 Termination of appointment of David Simon Taylor as a director on 24 April 2018