Advanced company searchLink opens in new window

EASYHIRE TECHNOLOGIES LTD

Company number 10754055

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)
19 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2020
  • GBP 138.413
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 155.995
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
15 Jul 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
20 May 2020 MA Memorandum and Articles of Association
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
04 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 August 2018
  • GBP 135.209
23 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 03/05/2018
10 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to 37-38 Long Acre London WC2E 9JT on 10 October 2018
04 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 AP01 Appointment of Mr Dennis Itri Helderman as a director on 8 August 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 135.266
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018.
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 107.53
22 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/10/2018.
22 May 2018 PSC01 Notification of Andrea Guzzoni as a person with significant control on 4 May 2017
22 May 2018 PSC09 Withdrawal of a person with significant control statement on 22 May 2018
30 Jan 2018 SH02 Sub-division of shares on 1 January 2018