Advanced company searchLink opens in new window

EZRA MANAGEMENT SERVICES LTD

Company number 10122789

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)
22 Feb 2024 CH03 Secretary's details changed for Dr Stuart James Wallace on 1 August 2019
21 Feb 2024 TM01 Termination of appointment of Ciara Wallace as a director on 20 February 2024
21 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
17 May 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 EH03 Elect to keep the secretaries register information on the public register
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 PSC04 Change of details for Dr Stuart James Wallace as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Stuart James Wallace on 12 April 2021
25 Feb 2021 AP01 Appointment of Miss Ciara Wallace as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Dr Catharine Wallace as a director on 25 February 2021
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jul 2018 AD01 Registered office address changed from 8 Pear Tree Avenue Upper Poppleton York YO26 6HH United Kingdom to Lilac House School Lane Bolton Percy York YO23 7AD on 14 July 2018
30 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
19 Aug 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Pear Tree Avenue Upper Poppleton York YO26 6HH on 19 August 2017
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates