Advanced company searchLink opens in new window

EEZI GLOBAL LIMITED

Company number 09000588

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)
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
28 Sep 2023 CH01 Director's details changed for Mr Warren Wendell Steyn on 27 September 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
05 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
02 Dec 2021 AD01 Registered office address changed from Unit B 120 Weston Street London SE1 4GS United Kingdom to C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH on 2 December 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 PSC07 Cessation of Pepkor (Proprietary) Limited as a person with significant control on 22 September 2021
27 Sep 2021 PSC02 Notification of Flash Mobile Vending Proprietary Limited as a person with significant control on 22 September 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 28 September 2020
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 2.00
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 09/04/2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Peu (Tre) Limited as a person with significant control on 3 March 2020
10 Mar 2020 PSC02 Notification of Pepkor (Proprietary) Limited as a person with significant control on 3 March 2020
05 Mar 2020 AP01 Appointment of Mr Warren Wendell Steyn as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Ross Norton as a director on 5 March 2020
03 Mar 2020 TM01 Termination of appointment of Nicholas Barry Edward Wharton as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Sean Nicolas Nennens Cardinaal as a director on 3 March 2020
05 Nov 2019 TM02 Termination of appointment of Mat Ankers as a secretary on 5 November 2019
30 Oct 2019 AA Total exemption full accounts made up to 30 September 2018