Advanced company searchLink opens in new window

EZYBONDS (EU) LIMITED

Company number 05278640

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)
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
15 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
10 Nov 2015 AP03 Appointment of Mark Harris as a secretary on 10 August 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Sean Sullivan McShane
22 Sep 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Sean Sullivan McShane
11 Sep 2015 TM02 Termination of appointment of Mark Harris as a secretary on 10 August 2015
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
04 Sep 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 4 September 2015