EASYCART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Registered 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 |
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 24/09/2524 September 2025 New | Notification of Jacobes Afs Ltd as a person with significant control on 2025-09-10 |
| 23/09/2523 September 2025 New | Termination of appointment of Comfort Iye Silas as a director on 2025-09-10 |
| 23/09/2523 September 2025 New | Appointment of Jacobes Afs Ltd as a director on 2025-09-10 |
| 23/09/2523 September 2025 New | Cessation of Comfort Iye Silas as a person with significant control on 2025-09-10 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-03-27 with updates |
| 05/04/255 April 2025 | Micro company accounts made up to 2024-05-31 |
| 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 |
| 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 |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/02/245 February 2024 | Cessation of Innocent Omaye Silas as a person with significant control on 2024-02-05 |
| 05/02/245 February 2024 | Termination of appointment of Innocent Omaye Silas as a director on 2024-02-05 |
| 05/02/245 February 2024 | Appointment of Miss Comfort Iye Silas as a director on 2024-02-05 |
| 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 |
| 05/02/245 February 2024 | Notification of Comfort Iye Silas as a person with significant control on 2024-02-05 |
| 05/01/245 January 2024 | Director's details changed for Mr Innocent Silas on 2024-01-05 |
| 05/01/245 January 2024 | Change of details for Mr Innocent Omaye Silas as a person with significant control on 2024-01-05 |
| 05/01/245 January 2024 | Change of details for Mr Innocent Silas as a person with significant control on 2024-01-05 |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
| 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 |
| 21/03/2321 March 2023 | Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20 |
| 21/03/2321 March 2023 | Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20 |
| 20/03/2320 March 2023 | Change of details for Mr Innocent Silas as a person with significant control on 2023-03-20 |
| 20/03/2320 March 2023 | Cessation of Elizabeth Ibukunoluwa Aromona as a person with significant control on 2023-03-20 |
| 20/03/2320 March 2023 | Termination of appointment of Elizabeth Ibukunoluwa Aromona as a director on 2023-03-20 |
| 25/12/2225 December 2022 | Appointment of Mr Innocent Silas as a director on 2022-12-25 |
| 25/12/2225 December 2022 | Termination of appointment of Olufemi Bamidele Aromona as a director on 2022-12-25 |
| 25/12/2225 December 2022 | Appointment of Mrs Elizabeth Ibukunoluwa Aromona as a director on 2022-12-25 |
| 25/12/2225 December 2022 | Confirmation statement made on 2022-12-25 with updates |
| 25/12/2225 December 2022 | Notification of Innocent Silas as a person with significant control on 2022-12-25 |
| 25/12/2225 December 2022 | Notification of Elizabeth Ibukunoluwa Aromona as a person with significant control on 2022-12-25 |
| 25/12/2225 December 2022 | Cessation of Olufemi Bamidele Aromona as a person with significant control on 2022-12-25 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/12/2125 December 2021 | Confirmation statement made on 2021-12-25 with updates |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-05-31 |
| 06/10/216 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 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 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 01/08/201 August 2020 | REGISTERED OFFICE CHANGED ON 01/08/2020 FROM, 9/2 WESTFIELD STREET, EDINBURGH, EH11 2RB, SCOTLAND |
| 15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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