Advanced company searchLink opens in new window

EASYLIFE IP LTD

Company number 11718371

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)
09 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
09 Dec 2024 PSC02 Notification of Sentinel Business It Ltd as a person with significant control on 1 January 2024
09 Dec 2024 PSC02 Notification of Ocs Uk It Ltd as a person with significant control on 1 January 2024
09 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 9 December 2024
06 Dec 2024 CH01 Director's details changed for Mr Kerry Raymond Blake on 22 November 2024
22 Nov 2024 AD01 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 22 November 2024
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Sep 2024 TM01 Termination of appointment of Marcus John Scott as a director on 17 September 2024
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CH01 Director's details changed for Mr Kerry Raymond Blake on 29 March 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 AD01 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
06 Mar 2019 AP01 Appointment of Mr Marcus John Scott as a director on 6 March 2019
06 Mar 2019 AP01 Appointment of Miss Lindsey Jane Hall as a director on 6 March 2019
06 Mar 2019 AP01 Appointment of Mr Ronald Paul Lyons as a director on 6 March 2019
10 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-10
  • GBP 100