Advanced company searchLink opens in new window

EZLO LIMITED

Company number 10029495

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 25 February 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 August 2023
16 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 Mar 2023 PSC04 Change of details for Ms Amy Urpi as a person with significant control on 11 July 2022
16 Mar 2023 CH01 Director's details changed for Ms Amy Urpi on 11 July 2022
06 Dec 2022 AA Micro company accounts made up to 31 August 2022
07 Jul 2022 AA Micro company accounts made up to 31 August 2021
03 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
06 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from Suite 3 3 Soothouse Spring St. Albans AL3 6PF England to 9 Barlings Road Harpenden AL5 2AL on 24 February 2021
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
28 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
26 Sep 2017 AD01 Registered office address changed from 9 Lonsdale Road London E11 2PH England to Suite 3 3 Soothouse Spring St. Albans AL3 6PF on 26 September 2017
22 Sep 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 9 Lonsdale Road London E11 2PH on 22 September 2017
28 Jul 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
22 Sep 2016 AD01 Registered office address changed from 9 Lonsdale Road London E11 2PH United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 22 September 2016
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted