EZYTRAC PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11 |
12/07/2412 July 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr. Brett Martin Alegre-Wood as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr. Brett Martin Alegre-Wood on 2024-07-11 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-28 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
12/03/2412 March 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2020-06-15 |
11/03/2411 March 2024 | Notification of Brett Martin Alegre-Wood as a person with significant control on 2020-06-15 |
11/03/2411 March 2024 | Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Termination of appointment of Arlene Lyla Alegre-Wood as a director on 2023-09-26 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Total exemption full accounts made up to 2020-12-31 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/05/2128 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 15/06/20 STATEMENT OF CAPITAL GBP 2 |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KAMEEL MOHAMMED |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | DIRECTOR APPOINTED MR KAMEEL ZAID MOHAMMED |
07/12/177 December 2017 | DIRECTOR APPOINTED MR. BRETT MARTIN ALEGRE-WOOD |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/03/1622 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
10/01/1610 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/03/1519 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE LYLA ALEGRE-WOOD / 24/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
02/04/142 April 2014 | DIRECTOR APPOINTED MRS ARLENE LYLA ALEGRE-WOOD |
02/04/142 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BRETT ALEGRE-WOOD |
19/03/1419 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 31/01/2013 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/10/2012 |
12/06/1212 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
13/02/1213 February 2012 | COMPANY NAME CHANGED YPC PROPERTY LIMITED CERTIFICATE ISSUED ON 13/02/12 |
13/02/1213 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/04/111 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
02/03/112 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
18/12/1018 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/11/2010 |
17/09/1017 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
25/03/1025 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARTIN ALEGRE-WOOD / 01/11/2009 |
03/02/103 February 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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