Advanced company searchLink opens in new window

EZELET LIMITED

Company number 09450300

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)
15 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Nov 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Holland Court Evelyn Road London E17 9HB on 10 November 2023
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 ANNOTATION Rectified the form TM01 was removed from the public register on 08/08/2022 as it was invalid or ineffective and it was factually inaccurate or derived from something factually inaccurate
23 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 23 May 2022
06 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
04 Jan 2020 AA Micro company accounts made up to 28 February 2019
24 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
25 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
23 Jan 2016 AP01 Appointment of Mr Victor Emanuel Furlong as a director on 18 January 2016
21 Dec 2015 TM01 Termination of appointment of George Furlonge as a director on 21 December 2015
04 Aug 2015 AD01 Registered office address changed from 17 Alma Drive Chelmsford Essex CM1 1TW United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted