EASYSTORE 247 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Resolutions

View Document

19/05/2519 May 2025 Termination of appointment of Kathleen Fiona Smith as a director on 2025-05-17

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-09-30

View Document

19/03/2519 March 2025 Director's details changed for Emma Jane Colby on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Kathleen Fiona Smith as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Simon William Beckett as a director on 2025-03-19

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Emma Jane Colby as a secretary on 2024-08-14

View Document

02/04/242 April 2024 Accounts for a small company made up to 2023-09-30

View Document

19/01/2419 January 2024 Termination of appointment of Peter George Colby as a director on 2024-01-14

View Document

18/12/2318 December 2023 Appointment of Emma Jane Colby as a director on 2023-12-18

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Simon William Beckett as a director on 2023-04-06

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-09-30

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-09-30

View Document

10/01/2210 January 2022 Secretary's details changed for Emma Jane Colby on 2022-01-10

View Document

07/01/227 January 2022 Termination of appointment of Michael John Sutton as a secretary on 2022-01-05

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT VINCENT HOLDINGS LIMITED

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 SAIL ADDRESS CREATED

View Document

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SUTTON / 10/02/2014

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 S80A AUTH TO ALLOT SEC 16/05/03

View Document

05/07/035 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 S252 DISP LAYING ACC 16/05/03

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 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