Advanced company searchLink opens in new window

EASYCAR HOLDINGS LTD

Company number 03907297

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)
11 Dec 2023 CS01 Confirmation statement made on 30 September 2023 with updates
01 Dec 2023 AA Group of companies' accounts made up to 30 September 2023
10 Oct 2023 PSC04 Change of details for Sir Stelios Haji Ioannou 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 Group of companies' accounts made up to 30 September 2022
11 Nov 2022 CS01 28/10/22 Statement of Capital gbp 698431.03456
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • GBP 698,490.833758
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 20/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Jan 2021 AA Group of companies' accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
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 Group of companies' accounts made up to 30 September 2019
29 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 1 June 2019 with no updates
29 Jan 2019 AA Group of companies' accounts 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 168 Fulham Road London SW10 9PR on 8 January 2019