Advanced company searchLink opens in new window

EASY BRIDGING COMPANY LTD

Company number 11605502

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)
03 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
07 Mar 2024 PSC04 Change of details for Mrs Milena Sitkowska as a person with significant control on 1 March 2024
07 Mar 2024 CH01 Director's details changed for Mrs Milena Sitkowska on 1 March 2024
07 Mar 2024 AD01 Registered office address changed from 12 Baggholme Rd Lincoln LN2 5BQ England to 16 Kirkby Street Lincoln LN5 7TU on 7 March 2024
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
18 Apr 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 12 Baggholme Rd Lincoln LN2 5BQ on 18 April 2022
18 Apr 2022 TM01 Termination of appointment of Dariusz Jan Malacha as a director on 22 February 2022
16 Aug 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Micro company accounts made up to 30 September 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
15 May 2019 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
24 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
24 Mar 2019 AD01 Registered office address changed from Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT United Kingdom to 85 Great Portland Street London W1W 7LT on 24 March 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-03
04 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-04
  • GBP 1,000