Advanced company searchLink opens in new window

EASE CARE LTD

Company number 11949795

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)
26 Jul 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
19 Aug 2023 AD01 Registered office address changed from Unimix House, Suite 20 Abbey Road London NW10 7TR England to Suite 140E,Westlink House, 981 Great West Road Brentford TW8 9DN on 19 August 2023
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
09 May 2023 AD01 Registered office address changed from Unit 20 Abbey Road London NW10 7TR England to Unimix House, Suite 20 Abbey Road London NW10 7TR on 9 May 2023
09 May 2023 AD01 Registered office address changed from Unit 20 Abbey Road London NW10 7TR England to Unit 20 Abbey Road London NW10 7TR on 9 May 2023
09 May 2023 AD01 Registered office address changed from Tweed House 135 Hanway Road Ealing London W7 3RS England to Unit 20 Abbey Road London NW10 7TR on 9 May 2023
02 May 2023 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
25 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Micro company accounts made up to 30 April 2020
24 Jun 2021 TM01 Termination of appointment of Nikolay Zhelyazkov as a director on 14 June 2021
24 Jun 2021 PSC07 Cessation of Nikolay Zhelyazkov as a person with significant control on 14 June 2021
24 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 TM01 Termination of appointment of Laxman Jung Pandey as a director on 1 June 2020
29 Sep 2020 PSC07 Cessation of Laxman Jung Pandey as a person with significant control on 1 June 2020
28 Jun 2020 AD01 Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Tweed House 135 Hanway Road Ealing London W7 3RS on 28 June 2020
28 Jun 2020 PSC07 Cessation of Lekh Nath Ghimire as a person with significant control on 22 June 2020
22 Jun 2020 PSC01 Notification of Nikolay Zhelyazkov as a person with significant control on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr Nikolay Zhelyazkov as a director on 22 June 2020
03 Jun 2020 AP01 Appointment of Mr Laxman Jung Pandey as a director on 1 June 2020
03 Jun 2020 PSC01 Notification of Laxman Jung Pandey as a person with significant control on 1 June 2020