EASAP LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Geofocus Trust Services Ltd. as a person with significant control on 2025-09-17

View Document

16/09/2516 September 2025 NewDirector's details changed for Mrs Frederica Francucci on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR England to Dept 6116 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-09-16

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Cessation of Giovanni Forte Obo Geofocus Trust Service as a person with significant control on 2024-10-16

View Document

30/04/2530 April 2025 Notification of Geofocus Trust Services Ltd. as a person with significant control on 2024-10-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mrs Frederica Francucci on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Giovanni Forte Obo Geofocus Trust Service as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Giovanni Forte Obo Geofocus Trust Service as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA England to 7 Bell Yard London WC2A 2JR on 2024-10-16

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CESSATION OF PHILLIP JAMES TAGNEY OBO GEOFOCUS TRUST SERVICES LTD AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAGNEY

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI FORTE OBO GEOFOCUS TRUST SERVICE

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES TAGNEY / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS FREDERICA FRANCUCCI

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP TAGNEY

View Document

25/04/1825 April 2018 CESSATION OF EMANUELE PONZO AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR YANA KVITKA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 63 COTMANDENE CRESCENT ORPINGTON BR5 2RA UNITED KINGDOM

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNA NICOLAOU

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MISS YANA KVITKA

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PHILLIP JAMES TAGNEY

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company