Advanced company searchLink opens in new window

EAZITAX LIMITED

Company number 09556743

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 2024 AA Micro company accounts made up to 30 April 2023
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
30 Jul 2021 TM01 Termination of appointment of Roberta Jo Segal as a director on 1 July 2021
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
21 Jan 2021 AP01 Appointment of Mrs Jolene Louise Hutton as a director on 1 January 2021
15 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 100
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 100
18 Oct 2019 TM01 Termination of appointment of Jolene Louise Tyler as a director on 18 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 100
18 Oct 2019 AP01 Appointment of Mrs Roberta Jo Segal as a director on 18 October 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
22 May 2018 CH01 Director's details changed for Miss Jolene Louise Tyler on 21 May 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mrs Jolene Louise Hutton on 27 September 2017
26 Aug 2017 AD01 Registered office address changed from Suite 6 Central House High Street Ongar CM5 9AA England to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 26 August 2017
26 Aug 2017 AP01 Appointment of Mrs Jolene Louise Hutton as a director on 16 August 2017