EASYEXIT GROUP LTD

Company Documents

DateDescription
25/01/2525 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 10847373 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Notification of Svitlana Bilohurova as a person with significant control on 2024-01-30

View Document

20/02/2420 February 2024 Appointment of Svitlana Bilohurova as a director on 2024-01-30

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Cessation of David Vincenzo Cirelli as a person with significant control on 2024-01-30

View Document

20/02/2420 February 2024 Termination of appointment of David Vincenzo Cirelli as a director on 2024-01-30

View Document

29/01/2429 January 2024 Notification of David Vincenzo Cirelli as a person with significant control on 2024-01-02

View Document

29/01/2429 January 2024 Registered office address changed from 2 Webbs Close Maidstone ME15 8WW England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Appointment of Mr David Vincenzo Cirelli as a director on 2024-01-02

View Document

29/01/2429 January 2024 Termination of appointment of Jamie Thomas Soards as a director on 2024-01-02

View Document

29/01/2429 January 2024 Cessation of Jamie Thomas Soards as a person with significant control on 2024-01-02

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Cessation of Leanne Soards as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Leanne Soards as a director on 2022-12-31

View Document

13/09/2213 September 2022 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 2 Webbs Close Maidstone ME15 8WW on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE THOMAS SOARDS / 03/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS SOARDS / 03/09/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE SOARDS / 03/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE SOARDS / 03/09/2020

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE THOMAS SOARDS

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE SOARDS

View Document

07/09/177 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 WEBBS CLOSE MAIDSTONE KENT ME15 8WW UNITED KINGDOM

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MRS LEANNE SOARDS

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

03/07/173 July 2017 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