EZURIO UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from Saturn House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2025-03-26

View Document

26/03/2526 March 2025 Register(s) moved to registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Robert Sallmann as a director on 2024-04-12

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2021-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Robert Sallmann as a director on 2023-04-19

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2020-12-31

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Statement of company's objects

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

13/01/2213 January 2022 Cessation of Laird Treasury Limited as a person with significant control on 2021-12-15

View Document

13/01/2213 January 2022 Notification of Ai Ladder Limited as a person with significant control on 2021-12-15

View Document

28/05/1928 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/05/1928 May 2019 SAIL ADDRESS CREATED

View Document

24/05/1924 May 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

23/01/1923 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 2.004669

View Document

16/01/1916 January 2019 ALTER ARTICLES 02/01/2019

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 100 PALL MALL LONDON SW1Y 5NQ

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MINARDI / 05/12/2018

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN HOWARD MINARDI

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DANGERFIELD

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES KAYE

View Document

06/11/186 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 1.004699

View Document

29/10/1829 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 1.004699

View Document

02/10/182 October 2018 STATEMENT BY DIRECTORS

View Document

02/10/182 October 2018 SOLVENCY STATEMENT DATED 01/10/18

View Document

02/10/182 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 19.804669

View Document

02/10/182 October 2018 REDUCE ISSUED CAPITAL 01/10/2018

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 3500509.51

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACOBUS DU PLESSIS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBBING

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAW

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GERHARDUS DU PLESSIS / 14/07/2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR TIMOTHY IAN MAW

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MISS YASMIN VALIBHAI

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNIE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 COMPANY NAME CHANGED EZURIO LIMITED CERTIFICATE ISSUED ON 01/09/15

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ANDREW DOBBING

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MCRAE

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCRAE / 10/06/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR HANS TANNFELT

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MISS ANNE MARION DOWNIE

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR GARY MCRAE

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM SATURN HOUSE MERCURY PARK WYCOMBE LANE WOODBURN GREEN BUCKS HP10 0HH

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED IVOR EDWARD THOMAS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC HUDSON

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY IVOR THOMAS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED ANNE MARION DOWNIE

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 09/02/08

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHANNON

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DOMINIC JONATHAN LUKE HUDSON

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 NOTICE OF RES REMOVING AUDITOR

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 09/02/2009 TO 31/12/2008

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR IVOR THOMAS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED HANS MAGNUS TANNFELT

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR GARY VANSTONE

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 09/02/2008

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR NICK HUNN

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 S366A DISP HOLDING AGM 30/05/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: UNIT 2 126 COLINDALE AVENUE LONDON NW9 5HD

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 S-DIV 31/03/06

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 25/01/06

View Document

06/03/066 March 2006 £ NC 450/509 25/01/06

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 24/09/04

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 08/07/05

View Document

18/01/0618 January 2006 £ NC 1019/420 24/09/04

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0618 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0618 January 2006 SUBDIVISION 24/09/04

View Document

18/01/0618 January 2006 £ NC 420/450 08/07/05

View Document

18/01/0618 January 2006 £ NC 1000/1019 24/09/04

View Document

18/01/0618 January 2006 S-DIV 24/09/04

View Document

18/01/0618 January 2006 NC DEC ALREADY ADJUSTED 24/09/04

View Document

05/09/055 September 2005 S-DIV 08/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 26 DOVER STREET LONDON W1S 4LY

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED CCPL ONE LIMITED CERTIFICATE ISSUED ON 24/09/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 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