EASYGROUP LTD

Company Documents

DateDescription
10/12/2410 December 2024 Accounts for a medium company made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2310 October 2023 Change of details for Sir Stelios Haji Ioannou as a person with significant control on 2023-10-02

View Document

10/10/2310 October 2023 Director's details changed for Sir Stelios Haji Ioannou on 2023-10-02

View Document

30/12/2230 December 2022 Full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 10 SYDNEY PLACE SOUTH KENSINGTON LONDON SW7 3NL

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/12/1518 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: 10 SYDNEY PLACE LONDON SW7 3NL ENGLAND

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 01/01/2013

View Document

07/10/147 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED EASYGROUP IP LICENSING LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

12/11/1212 November 2012 SECTION 519

View Document

13/09/1213 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 18/02/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 18/02/2011

View Document

30/09/1130 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROBB-JOHN

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/12/107 December 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 14/02/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 14/02/2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBB-JOHN

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 12 YORK GATE LONDON NW1 4QS

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBB-JOHN / 20/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBB-JOHN / 20/11/2009

View Document

14/10/0914 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THE ROTUNDA 42/43 GLOUCESTER CRESCENT LONDON NW1 7DL

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0310 October 2003 RE: SH CERT/ALLOT/882R 24/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 £ NC 1000/10000000 20/03/01

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED GREGSHOT LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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