EASITEC
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
21/08/2421 August 2024 | Micro company accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Registered office address changed from Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-12-28 |
28/12/2328 December 2023 | Registered office address changed from 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE United Kingdom to Easitec Itec R & D Enterprises Easitec,Itec R&D Enterprises 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-12-28 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
05/01/235 January 2023 | Registered office address changed from Rooms E3 & E4 Tob1 Itec R&D Enterprises,Earley Gate University of Reading,Whiteknights Road Reading Berkshire RG6 7BE United Kingdom to 121 Greys Road Henley-on-Thames Oxfordshire RG9 1TE on 2023-01-05 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/12/2111 December 2021 | Termination of appointment of Eloise Ruth Garland as a director on 2021-10-14 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/12/182 December 2018 | REGISTERED OFFICE CHANGED ON 02/12/2018 FROM ROOM 119,BUILDING LO24, LEARNING HUB,INSTITUTE OF EDUCATION, UNIVERSITY OF READING,LONDON ROAD, READING BERKSHIRE RG1 5AQ UNITED KINGDOM |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUXBURY |
30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELOISE RUTH GARLAND / 29/08/2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM ROOM 119,BUILDING LO 24, LEARNING HUB,INSTITUTE OF EDUCATION, UNIVERSITY OF READING,LONDON ROAD READING BERKSHIRE RG1 5AQ UNITED KINGDOM |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/11/165 November 2016 | REGISTERED OFFICE CHANGED ON 05/11/2016 FROM G15 BUILDING LO 11 UNIVERSITY OF READING LONDON ROAD READING BERKSHIRE RG1 5AQ |
12/10/1612 October 2016 | DIRECTOR APPOINTED MS ELOISE RUTH GARLAND |
12/02/1612 February 2016 | 07/02/16 NO MEMBER LIST |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/03/1522 March 2015 | 07/02/15 NO MEMBER LIST |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | 07/02/14 NO MEMBER LIST |
18/01/1418 January 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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