Advanced company searchLink opens in new window

EZI-HOLDINGS LIMITED

Company number 07526421

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)
02 May 2024 PSC04 Change of details for Mr Michael Ronald Brimson as a person with significant control on 1 May 2024
02 May 2024 CH01 Director's details changed for Mrs Patricia Brimson on 1 May 2024
02 May 2024 CH01 Director's details changed for Mr Michael Ronald Brimson on 1 May 2024
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
29 Nov 2021 PSC04 Change of details for Mr Michael Ronald Brimson as a person with significant control on 25 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Stephen Thomas Mcaleavy on 25 November 2021
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 200
29 Nov 2021 AP01 Appointment of Mrs Patricia Brimson as a director on 25 November 2021
29 Nov 2021 AP01 Appointment of Mrs Caroline Suzanne Mcaleavy as a director on 25 November 2021
29 Nov 2021 PSC01 Notification of Stephen Thomas Mcaleavy as a person with significant control on 25 November 2021
29 Nov 2021 PSC04 Change of details for Mr Michael Ronald Brimson as a person with significant control on 25 November 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from C/O Zydna Limited Suite 6, Arnold Business Park Brookfield Gardens Nottingham NG5 7ER England to 45 Newcombe Drive Nottingham NG5 6RX on 26 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016