Advanced company searchLink opens in new window

EASYEXIT GROUP LTD

Company number 10847373

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)
25 Jan 2025 AA Micro company accounts made up to 31 March 2024
09 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2024 RP10 Address of person with significant control Mrs Svitlana Bilohurova changed to 10847373 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP09 Address of officer Mrs Svitlana Bilohurova changed to 10847373 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP05 Registered office address changed to PO Box 4385, 10847373 - Companies House Default Address, Cardiff, CF14 8LH on 30 October 2024
20 Feb 2024 CERTNM Company name changed unique kooling services LIMITED\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 AP01 Appointment of Svitlana Bilohurova as a director on 30 January 2024
20 Feb 2024 TM01 Termination of appointment of David Vincenzo Cirelli as a director on 30 January 2024
20 Feb 2024 PSC01 Notification of Svitlana Bilohurova as a person with significant control on 30 January 2024
20 Feb 2024 PSC07 Cessation of David Vincenzo Cirelli as a person with significant control on 30 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
29 Jan 2024 AD01 Registered office address changed from 2 Webbs Close Maidstone ME15 8WW England to Crown House 27 Old Gloucester Street London WC1N 3AX on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 2 January 2024
29 Jan 2024 TM01 Termination of appointment of Jamie Thomas Soards as a director on 2 January 2024
29 Jan 2024 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 2 January 2024
29 Jan 2024 PSC07 Cessation of Jamie Thomas Soards as a person with significant control on 2 January 2024
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 TM01 Termination of appointment of Leanne Soards as a director on 31 December 2022
16 Jan 2023 PSC07 Cessation of Leanne Soards as a person with significant control on 31 December 2022
13 Sep 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 2 Webbs Close Maidstone ME15 8WW on 13 September 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022