EZYSELL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-28 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-04-30 |
21/02/2321 February 2023 | Registered office address changed from Reservoir Cottage 2 Ringshall Ringshall Berkhamsted Hertfordshire HP4 1nd to Poppets Farm Ringshall Berkhamsted Hertfordshire HP4 1NF on 2023-02-21 |
30/01/2330 January 2023 | Change of details for Mrs Kate Elizabeth Rainbow as a person with significant control on 2023-01-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
22/04/2222 April 2022 | Secretary's details changed for Mr Anthony Rainbow on 2019-06-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/05/125 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/06/1126 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM GREY FOLD CROSS OAK ROAD BERKHAMSTED HERTFORDSHIRE HP4 3JB |
25/05/1025 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RAINBOW / 18/11/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH RAINBOW / 18/11/2009 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOWLER |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, SECRETARY PATRICIA FOWLER |
20/11/0920 November 2009 | SECRETARY APPOINTED MR ANTHONY RAINBOW |
22/05/0922 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/05/0723 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/071 March 2007 | S80A AUTH TO ALLOT SEC 16/02/07 |
22/05/0622 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: RESERVOIR COTTAGE 2 RINGSHALL BERKHAMSTED HP4 1ND |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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