EASYODDS.COM LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/09/2428 September 2024 Termination of appointment of David Da Silva as a director on 2024-07-01

View Document

13/03/2413 March 2024 Change of details for Terence Cole as a person with significant control on 2024-03-13

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

30/03/2230 March 2022 Resolutions

View Document

17/11/2117 November 2021 Director's details changed for Mr Colin Andrew Giles on 2021-11-16

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR DAVID DA SILVA

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GARMSTON

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARMSTON / 27/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 115 DESIGN CENTRE EAST CHELSEA HARBOUR CHELSEA LONDON SW10 0XF

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE COLE

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

20/06/1720 June 2017 DIAPPLY CLAUSE 3.1 RE SHARE TRANSFERS 30/05/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 406012.3410

View Document

20/04/1620 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GILES / 01/03/2016

View Document

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARMSTON / 01/02/2015

View Document

19/03/1519 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 303 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM FOURTH FLOOR 12 GREAT NEWPORT STREET LONDON WC2H 7JD

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 SAIL ADDRESS CREATED

View Document

27/03/1327 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARMSTON / 01/02/2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM THIRD FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

25/09/1225 September 2012 25/07/12 STATEMENT OF CAPITAL GBP 406016.3410

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JAMES GARMSTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAI PEETERS

View Document

11/04/1211 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW GILES / 24/02/2010

View Document

22/02/1122 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 1853.7165

View Document

05/10/105 October 2010 ADOPT ARTICLES 18/08/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PLASKOW

View Document

30/09/1030 September 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY YASH DAVE

View Document

23/03/1023 March 2010 23/02/10 NO CHANGES

View Document

17/03/1017 March 2010 30/01/09 STATEMENT OF CAPITAL GBP 722107

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED COLIN ANDREW GILES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BOOBYER

View Document

08/12/098 December 2009 DIRECTOR APPOINTED KAI MATTHEW PEETERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR WARREN WOOLDRIDGE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/12/064 December 2006 £ NC 729888/724290 30/10/06

View Document

04/12/064 December 2006 £ IC 723993/1703 30/10/06 £ SR [email protected]=185 £ SR 722105@1=722105

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 S-DIV CONVE 08/10/04

View Document

27/09/0427 September 2004 S366A DISP HOLDING AGM 27/08/04

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 10 UPPER BERKELEY STREET PORTMAN SQUARE LONDON W1H 7PE

View Document

26/04/0426 April 2004 MINUTES OF MEETING

View Document

26/04/0426 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 SUB-DIVISION 24/03/04

View Document

26/04/0426 April 2004 S-DIV 24/03/04

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/02/03; CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 16/10/01

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 02/04/01

View Document

24/04/0124 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0124 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0124 April 2001 £ NC 1000/551000 02/04/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED SPORTS BETTING LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 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