Advanced company searchLink opens in new window

EASYNET CORPORATE SERVICES LIMITED

Company number 06487557

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)
25 Jan 2016 AUD Auditor's resignation
18 Jan 2016 MR01 Registration of charge 064875570007, created on 13 January 2016
05 Nov 2015 MR04 Satisfaction of charge 064875570006 in full
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
21 Oct 2015 AP01 Appointment of John Shearing as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 October 2015
21 Oct 2015 AD01 Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Yasmin Jaffer as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Catherine Birkett as a director on 15 October 2015
05 Oct 2015 AA Full accounts made up to 30 November 2014
24 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 CERTNM Company name changed mdnx corporate services LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
03 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
14 Jan 2014 MR01 Registration of charge 064875570006
23 Dec 2013 AA Full accounts made up to 31 March 2013
13 Dec 2013 MR04 Satisfaction of charge 4 in full
13 Dec 2013 MR04 Satisfaction of charge 5 in full
04 Dec 2013 MR04 Satisfaction of charge 2 in full
20 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
20 Feb 2013 AD04 Register(s) moved to registered office address