EASYHIRE TECHNOLOGIES LTD

Company Documents

DateDescription
10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Registered office address changed from 168 Fulham Road N/a London SW10 9PR United Kingdom to Jt Maxwell Limited Unit 2.01 Hollingwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-03-10

View Document

10/03/2510 March 2025 Resolutions

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Notification of Dennis Itri Helderman as a person with significant control on 2024-10-20

View Document

17/02/2517 February 2025 Cessation of Andrea Guzzoni as a person with significant control on 2024-10-30

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Termination of appointment of Andrea Guzzoni as a director on 2025-02-11

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from 168 Fulham Road 168 Fulham Road London SW10 9PR United Kingdom to 168 Fulham Road N/a London SW10 9PR on 2024-11-05

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to 168 Fulham Road 168 Fulham Road London SW10 9PR on 2024-07-09

View Document

03/07/243 July 2024 Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Andrew John Lowe as a director on 2023-10-06

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Change of details for Andrea Guzzoni as a person with significant control on 2023-04-25

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-05-31

View Document

28/03/2328 March 2023 Amended total exemption full accounts made up to 2020-05-31

View Document

28/03/2328 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

09/02/239 February 2023 Change of details for Andrea Guzzoni as a person with significant control on 2023-02-01

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / ANDREA GUZZONI / 26/11/2020

View Document

24/02/2124 February 2021 24/11/20 STATEMENT OF CAPITAL GBP 150.312

View Document

24/02/2124 February 2021 26/11/20 STATEMENT OF CAPITAL GBP 155.995

View Document

19/02/2119 February 2021 SECOND FILED SH01 - 24/11/20 STATEMENT OF CAPITAL GBP 138.413

View Document

15/12/2015 December 2020 ADOPT ARTICLES 12/11/2020

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

07/12/207 December 2020 24/11/20 STATEMENT OF CAPITAL GBP 155.995

View Document

15/07/2015 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 20/08/18 STATEMENT OF CAPITAL GBP 135.209

View Document

23/10/1823 October 2018 ADOPT ARTICLES 19/07/2018

View Document

19/10/1819 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ UNITED KINGDOM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DENNIS ITRI HELDERMAN

View Document

26/09/1826 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 135.266

View Document

20/06/1820 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 107.53

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GUZZONI

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

30/01/1830 January 2018 SUB-DIVISION 01/01/18

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM FLAT 68 7 QUEENSLAND ROAD LONDON N7 7FF UNITED KINGDOM

View Document

04/05/174 May 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