Advanced company searchLink opens in new window

EZEE MANAGEMENT LIMITED

Company number 11177754

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)
22 Oct 2024 AA Micro company accounts made up to 31 January 2024
10 Oct 2024 PSC01 Notification of Oliver James Mills as a person with significant control on 8 October 2024
10 Oct 2024 AP01 Appointment of Mr Oliver James Mills as a director on 8 October 2024
21 Aug 2024 PSC07 Cessation of Oliver James Mills as a person with significant control on 10 August 2024
21 Aug 2024 TM01 Termination of appointment of Oliver James Mills as a director on 10 August 2024
21 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 January 2022
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 January 2021
24 Aug 2021 AD01 Registered office address changed from 35 Heath Lane Heath Lane Codicote Hitchin SG4 8YE England to The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin SG4 8th on 24 August 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 PSC01 Notification of Oliver James Mills as a person with significant control on 1 May 2021
05 May 2021 PSC07 Cessation of David Anthony Ashdown as a person with significant control on 1 May 2021
05 May 2021 TM01 Termination of appointment of David Anthony Ashdown as a director on 1 May 2021
05 May 2021 AD01 Registered office address changed from 3 st Giles Avenue,South Mimms St. Giles Avenue South Mimms Potters Bar EN6 3PZ England to 35 Heath Lane Heath Lane Codicote Hitchin SG4 8YE on 5 May 2021
05 May 2021 AP01 Appointment of Mr Oliver James Mills as a director on 1 May 2021
29 Mar 2021 AAMD Amended micro company accounts made up to 31 January 2019
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 Jan 2021 PSC01 Notification of David Anthony Ashdown as a person with significant control on 28 October 2020
05 Jan 2021 PSC07 Cessation of Amanda Carolyn Ashdown as a person with significant control on 28 October 2020
01 Jan 2021 TM01 Termination of appointment of Amanda Carolyn Ashdown as a director on 28 October 2020
01 Jan 2021 AP01 Appointment of Mr David Anthony Ashdown as a director on 28 October 2020
01 Jan 2021 AD01 Registered office address changed from 2 Oakleigh Road North London N20 9HQ England to 3 st Giles Avenue,South Mimms St. Giles Avenue South Mimms Potters Bar EN6 3PZ on 1 January 2021