EASYSOFT (UK) LTD

Company Documents

DateDescription
01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 REGISTERED OFFICE ADDRESS CHANGED ON 16/05/2019 TO PO BOX 4385, 08020045: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CESSATION OF MICHELE TEGON AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERTO CRISTOFARO / 31/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE TEGON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE TEGON

View Document

07/03/187 March 2018 CESSATION OF MICHELE TEGON AS A PSC

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM FLAT 2, 71 HOLLAND PARK ROAD LONDON W11 3SL UNITED KINGDOM

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CRISTOFARO / 03/05/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 4 BURY STREET LONDON EC3A 5AW ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE TEGON / 24/04/2017

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 DIRECTOR APPOINTED MR ROBERTO CRISTOFARO

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM FLAT 2 71 HOLLAND PARK LONDON W11 3SL

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O ACCOUNTSCO 1 PURLEY PLACE LONDON N1 1QA ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM FLAT NO 2, 71 HOLLAND PARK LONDON W11 3SL ENGLAND

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FLAT NO 2 71 HOLLAND PARK LONDON W11 3SL ENGLAND

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 170 CHURCH ROAD LONDON E10 7BH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 82 GREAT EASTERN STREET LONDON EC2A 3JF UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 36 LANGHAM STREET 3RD FLOOR LONDON W1W 7AP ENGLAND

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED EASY SOFTWARE UK LTD CERTIFICATE ISSUED ON 21/05/12

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 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