- Company Overview for EASYEXIT GROUP LTD (10847373)
- Filing history for EASYEXIT GROUP LTD (10847373)
- People for EASYEXIT GROUP LTD (10847373)
- More for EASYEXIT GROUP LTD (10847373)
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 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
03 Sep 2020 | CH01 | Director's details changed for Mrs Leanne Soards on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Jamie Thomas Soards on 3 September 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mrs Leanne Soards as a person with significant control on 3 September 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Jamie Thomas Soards as a person with significant control on 3 September 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
07 Sep 2017 | PSC01 | Notification of Jamie Thomas Soards as a person with significant control on 1 September 2017 | |
07 Sep 2017 | PSC01 | Notification of Leanne Soards as a person with significant control on 1 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mrs Leanne Soards as a director on 1 September 2017 | |
07 Sep 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
07 Sep 2017 | AD01 | Registered office address changed from 2 Webbs Close Maidstone Kent ME15 8WW United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 7 September 2017 | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|