Advanced company searchLink opens in new window

EASYCAR ONLINE LTD

Company number 03816836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Full accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
10 Oct 2023 PSC05 Change of details for Easycar Holdings Ltd as a person with significant control on 2 October 2023
10 Oct 2023 CH01 Director's details changed for Sir Stelios Haji Ioannou on 2 October 2023
19 Dec 2022 AA Full accounts made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Dec 2021 AA Full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Oct 2021 PSC05 Change of details for Lowcost Vehicle Rental Limited as a person with significant control on 24 September 2020
10 Jan 2021 AA Full accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
15 Oct 2020 CERTNM Company name changed lowcost vehicle rental (uk) LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
29 Sep 2020 AD01 Registered office address changed from 10 Ansdell Street London W8 5BN United Kingdom to 168 Fulham Road London SW10 9PR on 29 September 2020
30 Dec 2019 AA Accounts for a small company made up to 30 September 2019
30 Oct 2019 CH01 Director's details changed for Sir Stelios Haji-Ioannou on 29 August 2018
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
12 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 Jan 2019 AA Accounts for a small company made up to 30 September 2018
25 Jan 2019 TM01 Termination of appointment of Vikaskumar Kotecha as a director on 25 January 2019
23 Jan 2019 TM01 Termination of appointment of Richard Adam Laughton as a director on 22 January 2019
08 Jan 2019 AD01 Registered office address changed from Third Floor Rear 109-111 Farringdon Road London EC1R 3BW United Kingdom to 10 Ansdell Street London W8 5BN on 8 January 2019
06 Sep 2018 AP01 Appointment of Mr Vikaskumar Kotecha as a director on 6 September 2018
30 Aug 2018 AP01 Appointment of Sir Stelios Haji-Ioannou as a director on 29 August 2018
23 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Feb 2018 AA Accounts for a small company made up to 30 September 2017