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)
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
22 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
22 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 PSC01 Notification of Stelios Haji-Ioannou as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 698,548.05
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2016 AA Group of companies' accounts made up to 30 September 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 698,429.034
23 Jun 2016 CH01 Director's details changed for Mr Rogan James Angelini-Hurll on 9 May 2016
10 May 2016 AD01 Registered office address changed from , Cision House 4th Floor 16-22 Baltic Street West, London, EC1Y 0UL, England to 168 Fulham Road London SW10 9PR on 10 May 2016
07 Dec 2015 AA Accounts for a small company made up to 30 September 2015
13 Nov 2015 SH20 Statement by Directors
13 Nov 2015 SH19 Statement of capital on 13 November 2015
  • GBP 698,429.034
13 Nov 2015 CAP-SS Solvency Statement dated 27/10/15
13 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account. 27/10/2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015
Statement of capital on 2015-06-29
  • GBP 54,461,428.795
10 Jun 2015 AA Accounts for a small company made up to 30 September 2014
20 Feb 2015 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 54,461,428.795
  • ANNOTATION Replacement This document Replaces the AR01 registered on 10/12/2014 as it was not properly delivered
10 Dec 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 54,461,428.79543
  • ANNOTATION Replaced a Replacement AR01 is registered on 20/02/2015
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 54,461,428.795
09 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2013