EASYCAR ONLINE LTD

Company Documents

DateDescription
02/10/252 October 2025 NewDirector's details changed for Mr Rogan James Angelini-Hurll on 2025-09-26

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Sir Stelios Haji Ioannou on 2023-10-02

View Document

10/10/2310 October 2023 Change of details for Easycar Holdings Ltd as a person with significant control on 2023-10-02

View Document

19/12/2219 December 2022 Full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/10/211 October 2021 Change of details for Lowcost Vehicle Rental Limited as a person with significant control on 2020-09-24

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR VIKASKUMAR KOTECHA

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAUGHTON

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THIRD FLOOR REAR 109-111 FARRINGDON ROAD LONDON EC1R 3BW UNITED KINGDOM

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR VIKASKUMAR KOTECHA

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED SIR STELIOS HAJI-IOANNOU

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / LOWCOST VEHICLE RENTAL LIMITED / 06/04/2016

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / LOWCOST VEHICLE RENRAL LIMITED / 06/04/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWCOST VEHICLE RENRAL LIMITED

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 109-111 FARRINGDON ROAD LONDON EC1R 3BW ENGLAND

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CISION HOUSE 16-22 BALTIC STREET WEST LONDON EC1Y 0UL

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/06/155 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM CISION HOUSE 4TH FLOOR 16-22 BALTIC STREET WEST LONDON EC1Y 0UL ENGLAND

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM EASYBUS HOUSE NORTH CIRCULAR ROAD PARK ROYAL WEST LONDON NW10 7XP

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

14/07/1414 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR STELIOS HAJI IOANNOU

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PAUL DAVID GRIFFITHS

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR ROGAN JAMES ANGELINI-HURLL

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR BRENT SHAWZIN HOBERMAN

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR RICHARD ADAM LAUGHTON

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ABDUL QAYUM

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL QAYUM

View Document

12/11/1212 November 2012 SECTION 519

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 COMPANY NAME CHANGED EASYCAR (UK) LIMITED CERTIFICATE ISSUED ON 15/12/11

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED ABDUL QAYUM

View Document

17/06/1117 June 2011 SECRETARY APPOINTED ABDUL QAYUM

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR STELIOS HAJI IOANNOU / 16/04/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 SECTION 175 01/07/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR ANDREW HONEYMAN SIMPSON

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR ANDREW HONEYMAN SIMPSON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SHARON WHELAN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR SHARON WHELAN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR WILLIAM JONES

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM THE ROTUNDA 42/43 GLOUCESTER CRESCENT LONDON NW1 7DL

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

18/05/0318 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED EASYRENTACAR (UK) LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 394 FILED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 £ NC 10000000/50000000 23/

View Document

01/12/001 December 2000 NC INC ALREADY ADJUSTED 23/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ALTERMEMORANDUM25/10/99

View Document

07/01/007 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 16/09/99

View Document

23/09/9923 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/99

View Document

23/09/9923 September 1999 £ NC 1000/10000000 16/

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: AQUIS COURT FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED HYDECON LIMITED CERTIFICATE ISSUED ON 17/09/99

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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