- Company Overview for EASYHIRE TECHNOLOGIES LTD (10754055)
- Filing history for EASYHIRE TECHNOLOGIES LTD (10754055)
- People for EASYHIRE TECHNOLOGIES LTD (10754055)
- More for EASYHIRE TECHNOLOGIES LTD (10754055)
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
|
|
15 Dec 2020 | MA | Memorandum and Articles of Association | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|
|
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
|
|
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
|
|
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
22 May 2018 | CS01 |
Confirmation statement made on 3 May 2018 with updates
|
|
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 |