Advanced company searchLink opens in new window

EZE-BADGE LIMITED

Company number 04586631

Filter by category

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)
04 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
19 Dec 2023 PSC01 Notification of John-Paul Cowan as a person with significant control on 1 January 2023
09 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
17 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
04 May 2016 AP01 Appointment of Mrs Sarah Jane Kay Cowan as a director on 31 March 2016
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100.99
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100.99
17 Nov 2014 AP03 Appointment of Mrs Sarah Cowan as a secretary on 1 July 2014
17 Nov 2014 CH01 Director's details changed for John-Paul Paul Cowan on 1 January 2014
17 Nov 2014 TM02 Termination of appointment of James Henry Cowan as a secretary on 1 July 2014