EZEE MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/10/2410 October 2024 Notification of Oliver James Mills as a person with significant control on 2024-10-08

View Document

10/10/2410 October 2024 Appointment of Mr Oliver James Mills as a director on 2024-10-08

View Document

21/08/2421 August 2024 Cessation of Oliver James Mills as a person with significant control on 2024-08-10

View Document

21/08/2421 August 2024 Termination of appointment of Oliver James Mills as a director on 2024-08-10

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-01-31

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY ASHDOWN

View Document

05/01/215 January 2021 CESSATION OF AMANDA CAROLYN ASHDOWN AS A PSC

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR DAVID ANTHONY ASHDOWN

View Document

01/01/211 January 2021 APPOINTMENT TERMINATED, DIRECTOR AMANDA ASHDOWN

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 2 OAKLEIGH ROAD NORTH LONDON N20 9HQ ENGLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF SYED MUHAMMAD ALI NAQVI AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ASHDOWN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS AMANDA CAROLYN ASHDOWN

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 6, LANCASTER HOUSE 16 LANCASTER ROAD LONDON E11 3FD ENGLAND

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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