EAZYNET LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Termination of appointment of Essam Karam Elsayed Abdelaziz as a director on 2022-09-17

View Document

07/05/227 May 2022 Appointment of Mr Essam Karam Elsayed Abdelaziz as a director on 2022-05-03

View Document

06/05/226 May 2022 Termination of appointment of Essam Karam Elsayed Abdelaziz as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Ahmed Kadry Abdulaty Mohamed Soliman as a director on 2022-05-05

View Document

10/04/2210 April 2022 Appointment of Mr Essam Karam Elsayed Abdelaziz as a director on 2022-04-10

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

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

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM OFFICE 225, REGUS BUILDING 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 102-104 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8PY ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FLAT 1, 12 HIGH STREET HAMPTON MIDDLESEX TW12 2SJ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY MOHIELDIN MOHAMED AHMED

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM PO BOX MBX101 ACCESS STORAGE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AZ

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED NEWTECH ONLINE LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

13/01/1513 January 2015 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