CERTNM |
Company name changed my easimove LIMITEDcertificate issued on 31/01/24
filed on: 31st, January 2024
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Quorn Road Nottingham NG5 1QN England on 8th December 2023 to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th December 2023
filed on: 8th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England on 8th December 2023 to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF England on 8th December 2023 to 49 Quorn Road Nottingham NG5 1QN
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th April 2023 from 30th October 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2019
filed on: 8th, July 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 28th April 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th April 2023
filed on: 28th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom on 28th April 2023 to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF England on 10th February 2022 to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 12th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hunters Lodge Cooks Lane Banwell Avon BS29 6DS on 21st January 2021 to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|