EASYCART LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewRegistered office address changed from Easycart Ltd Unit 1-2 Eastfield Industrial Estate Penicuik EH26 8HA Scotland to 280 the Murrays Brae Edinburgh the Murrays Brae Edinburgh EH17 8UL on 2025-11-07

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

24/09/2524 September 2025 NewNotification of Jacobes Afs Ltd as a person with significant control on 2025-09-10

View Document

23/09/2523 September 2025 NewTermination of appointment of Comfort Iye Silas as a director on 2025-09-10

View Document

23/09/2523 September 2025 NewAppointment of Jacobes Afs Ltd as a director on 2025-09-10

View Document

23/09/2523 September 2025 NewCessation of Comfort Iye Silas as a person with significant control on 2025-09-10

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-05-31

View Document

30/12/2430 December 2024 Registered office address changed from Storezone Unit 1 Eastfield Industrial Estate Penicuik Midlothian EH26 8HJ Scotland to Easycart Ltd Unit 1-2 Eastfield Industrial Estate Penicuik EH26 8HA on 2024-12-30

View Document

04/12/244 December 2024 Registered office address changed from Eastfield Industrial Estate Penicuik Eastfield Industrial Estate Penicuik EH26 8HJ Scotland to Storezone Unit 1 Eastfield Industrial Estate Penicuik Midlothian EH26 8HJ on 2024-12-04

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Cessation of Innocent Omaye Silas as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Innocent Omaye Silas as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Miss Comfort Iye Silas as a director on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 8 Southhouse Place Southhouse Place Edinburgh EH17 8FD Scotland to Eastfield Industrial Estate Penicuik Eastfield Industrial Estate Penicuik EH26 8HJ on 2024-02-05

View Document

05/02/245 February 2024 Notification of Comfort Iye Silas as a person with significant control on 2024-02-05

View Document

05/01/245 January 2024 Director's details changed for Mr Innocent Silas on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Innocent Omaye Silas as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Innocent Silas as a person with significant control on 2024-01-05

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Registered office address changed from 25/1 Clovenstone Gardens Edinburgh EH14 3EX Scotland to 8 Southhouse Place Southhouse Place Edinburgh EH17 8FD on 2023-03-27

View Document

21/03/2321 March 2023 Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Elizabeth Ibukunoluwa Aromona as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Elizabeth Ibukunoluwa Aromona as a director on 2023-03-20

View Document

25/12/2225 December 2022 Appointment of Mr Innocent Silas as a director on 2022-12-25

View Document

25/12/2225 December 2022 Termination of appointment of Olufemi Bamidele Aromona as a director on 2022-12-25

View Document

25/12/2225 December 2022 Appointment of Mrs Elizabeth Ibukunoluwa Aromona as a director on 2022-12-25

View Document

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with updates

View Document

25/12/2225 December 2022 Notification of Innocent Silas as a person with significant control on 2022-12-25

View Document

25/12/2225 December 2022 Notification of Elizabeth Ibukunoluwa Aromona as a person with significant control on 2022-12-25

View Document

25/12/2225 December 2022 Cessation of Olufemi Bamidele Aromona as a person with significant control on 2022-12-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-12-25 with updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/12/2025 December 2020 Registered office address changed from , 9/10 Westfield Street, Edinburgh, Midlothian, EH11 2RB, Scotland to Easycart Ltd Unit 1-2 Eastfield Industrial Estate Penicuik EH26 8HA on 2020-12-25

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM, 9/2 WESTFIELD STREET, EDINBURGH, EH11 2RB, SCOTLAND

View Document

15/06/2015 June 2020 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