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)
12 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
11 Jul 2017 PSC05 Change of details for Lowcost Vehicle Rental Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC05 Change of details for Lowcost Vehicle Renral Limited as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Lowcost Vehicle Renral Limited as a person with significant control on 6 April 2016
17 Dec 2016 AA Full accounts made up to 30 September 2016
21 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,378,761
10 May 2016 AD01 Registered office address changed from 109-111 Farringdon Road London EC1R 3BW England to Third Floor Rear 109-111 Farringdon Road London EC1R 3BW on 10 May 2016
10 May 2016 AD01 Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL to Third Floor Rear 109-111 Farringdon Road London EC1R 3BW on 10 May 2016
07 Dec 2015 AA Accounts for a small company made up to 30 September 2015
10 Jun 2015 AA Accounts for a small company made up to 30 September 2014
05 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,378,761
11 Sep 2014 TM01 Termination of appointment of Brent Shawzin Hoberman as a director on 11 August 2014
15 Aug 2014 AD01 Registered office address changed from Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL England to Cision House 16-22 Baltic Street West London EC1Y 0UL on 15 August 2014
14 Aug 2014 AD01 Registered office address changed from Easybus House North Circular Road Park Royal West London NW10 7XP to Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL on 14 August 2014
14 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,378,761
14 Jul 2014 TM01 Termination of appointment of Paul David Griffiths as a director on 10 June 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
10 Jun 2014 TM01 Termination of appointment of Paul Griffiths as a director
11 Jul 2013 AA Full accounts made up to 30 September 2012
28 Jun 2013 AP01 Appointment of Mr Brent Shawzin Hoberman as a director
28 Jun 2013 AP01 Appointment of Mr Rogan James Angelini-Hurll as a director
28 Jun 2013 TM01 Termination of appointment of Stelios Haji Ioannou as a director
28 Jun 2013 AP01 Appointment of Mr Paul David Griffiths as a director
11 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
14 Mar 2013 AP01 Appointment of Mr Richard Adam Laughton as a director