EAZY GRASS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Steven Morgan as a director on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mr Steven Morgan as a person with significant control on 2025-08-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/04/2029 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MS JOANNA KOZAKIEWICZ

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORGAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN MORGAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MORGAN / 02/10/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

08/01/198 January 2019 SECRETARY APPOINTED MR STEVEN MORGAN

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 295/297 CHURCH STREET BLACKPOOL FY1 3PJ

View Document

03/09/143 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O CCW LIMITED 295/297 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PJ ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O EAZY GRASS CCW 295-297 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PJ ENGLAND

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MORGAN / 15/08/2012

View Document

14/07/1114 July 2011 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