EASYFIX EMBLEMS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Appointment of Mr William John Donald Midwinter as a director on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Change of details for Mr Marcus Midwinter as a person with significant control on 2020-10-09

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

02/12/202 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/201 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/201 December 2020 05/10/20 STATEMENT OF CAPITAL GBP 190

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS MIDWINTER

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDWINTER

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

22/04/1922 April 2019 CESSATION OF JOHN DENTON MIDWINTER AS A PSC

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CURRSHO FROM 31/08/2018 TO 31/08/2017

View Document

21/12/1821 December 2018 20/08/18 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1829 November 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107107810002

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107107810001

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DENTON MIDWINTER / 10/04/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

16/05/1716 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/174 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information