EASYNUBE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/11/2423 November 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 49a Oxford Grove First Floor Birmingham West Midlands B375PG on 2024-11-23

View Document

23/11/2423 November 2024 Registered office address changed from 49a Oxford Grove First Floor Birmingham West Midlands B375PG England to 49a Oxford Grove Birmingham West Midlands B37 5PG on 2024-11-23

View Document

18/10/2418 October 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2023-07-07

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2024-07-07

View Document

16/08/2416 August 2024 Second filing of Confirmation Statement dated 2022-07-07

View Document

16/08/2416 August 2024 Second filing of Confirmation Statement dated 2022-07-07

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2022-01-04

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/07/2430 July 2024 Change of details for Mr Juan Carlos Perez Amin as a person with significant control on 2024-07-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/07/2211 July 2022 Confirmation statement made on 2022-07-07 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/12/211 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street London W1W 7LT on 2021-12-01

View Document

21/07/2121 July 2021 Director's details changed for Mr Juan Carlos Perez Amin on 2021-07-20

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JUAN CARLOS PEREZ AMIN / 04/05/2019

View Document

17/05/1917 May 2019 CESSATION OF JUAN CARLOS PEREZ AMIN AS A PSC

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS PEREZ AMIN / 04/05/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 Registered office address changed from , 152 Kemp House City Road, London, London, EC1V 2NX, England to 85 Great Portland Street London W1W 7LT on 2017-12-13

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN CARLOS PEREZ AMIN

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 152 KEMP HOUSE CITY ROAD LONDON LONDON EC1V 2NX ENGLAND

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 COMPANY NAME CHANGED JPPM SOLUTIONS LTD CERTIFICATE ISSUED ON 10/02/16

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/12/153 December 2015 Registered office address changed from , 31 Blenheim Road, Shirley, Solihull, West Midlands, B90 3QF to 85 Great Portland Street London W1W 7LT on 2015-12-03

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 31 BLENHEIM ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3QF

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 31 31 BLEINHEIM ROAD BIRMINGHAM B90 3QF ENGLAND

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS PEREZ AMIN / 12/05/2015

View Document

12/05/1512 May 2015 Registered office address changed from , 31 31 Bleinheim Road, Birmingham, B90 3QF, England to 85 Great Portland Street London W1W 7LT on 2015-05-12

View Document

11/05/1511 May 2015 Registered office address changed from , 67 Ordnance Road Ordnance Road, London, E16 4PN, England to 85 Great Portland Street London W1W 7LT on 2015-05-11

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 31 BLENHEIM ROAD BIRMINGHAM B90 3QF ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 67 ORDNANCE ROAD ORDNANCE ROAD LONDON E16 4PN ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 31 BLENHEIM ROAS BI# SOLIHULL B90 3QF ENGLAND

View Document

11/05/1511 May 2015 Registered office address changed from , 31 Blenheim Roas, Bi#, Solihull, B90 3QF, England to 85 Great Portland Street London W1W 7LT on 2015-05-11

View Document

11/05/1511 May 2015 Registered office address changed from , 31 Blenheim Road, Birmingham, B90 3QF, England to 85 Great Portland Street London W1W 7LT on 2015-05-11

View Document

08/05/148 May 2014 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