- Company Overview for EASY AS 123 LIMITED (10670466)
- Filing history for EASY AS 123 LIMITED (10670466)
- People for EASY AS 123 LIMITED (10670466)
- More for EASY AS 123 LIMITED (10670466)
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
|
|
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
|
|
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 |