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)
|
|
01 Dec 2025 |
PSC01 |
Notification of Mafany Nkong Makoge as a person with significant control on 1 December 2025
|
|
|
01 Dec 2025 |
TM01 |
Termination of appointment of Richard Douglas Holder as a director on 1 December 2025
|
|
|
01 Dec 2025 |
PSC07 |
Cessation of Richard Douglas Holder as a person with significant control on 1 December 2025
|
|
|
01 Dec 2025 |
AP01 |
Appointment of Mr Mafany Nkong Makoge as a director on 1 December 2025
|
|
|
20 Nov 2025 |
CERTNM |
Company name changed eps umbrella LTD\certificate issued on 20/11/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-11-20
|
|
|
07 Nov 2025 |
CS01 |
Confirmation statement made on 7 November 2025 with updates
|
|
|
07 Nov 2025 |
AP01 |
Appointment of Mr Richard Douglas Holder as a director on 7 November 2025
|
|
|
07 Nov 2025 |
PSC01 |
Notification of Richard Douglas Holder as a person with significant control on 7 November 2025
|
|
|
07 Nov 2025 |
TM01 |
Termination of appointment of Fidel Octavious Beauhill as a director on 7 November 2025
|
|
|
07 Nov 2025 |
PSC07 |
Cessation of Fidel Beauhill as a person with significant control on 7 November 2025
|
|
|
14 Mar 2025 |
AA |
Micro company accounts made up to 30 June 2024
|
|
|
17 Jan 2025 |
CS01 |
Confirmation statement made on 16 January 2025 with no updates
|
|
|
16 Jan 2024 |
CS01 |
Confirmation statement made on 16 January 2024 with updates
|
|
|
16 Jan 2024 |
AP01 |
Appointment of Mr Fidel Octavious Beauhill as a director on 15 January 2024
|
|
|
16 Jan 2024 |
PSC01 |
Notification of Fidel Beauhill as a person with significant control on 15 January 2024
|
|
|
15 Jan 2024 |
TM01 |
Termination of appointment of Lucas Nolan as a director on 15 January 2024
|
|
|
15 Jan 2024 |
PSC07 |
Cessation of Lucas Nolan as a person with significant control on 15 January 2024
|
|
|
17 Aug 2023 |
CERTNM |
Company name changed eazy pay solutions LTD\certificate issued on 17/08/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-08-15
|
|
|
16 Aug 2023 |
AD01 |
Registered office address changed from 147 Mossway Middleton Manchester M24 1WT England to 32 Park Cross Street Leeds LS1 2QH on 16 August 2023
|
|
|
18 Jul 2023 |
CS01 |
Confirmation statement made on 18 July 2023 with updates
|
|
|
18 Jul 2023 |
PSC07 |
Cessation of Mahbub Wahab as a person with significant control on 6 July 2023
|
|
|
18 Jul 2023 |
AD01 |
Registered office address changed from 92a High Street Kent, Orpington BR6 0JY England to 147 Mossway Middleton Manchester M24 1WT on 18 July 2023
|
|
|
18 Jul 2023 |
PSC01 |
Notification of Lucas Nolan as a person with significant control on 6 July 2023
|
|
|
18 Jul 2023 |
TM01 |
Termination of appointment of Mohammed Jahangir Latif as a director on 6 July 2023
|
|
|
18 Jul 2023 |
AP01 |
Appointment of Mr Lucas Nolan as a director on 6 July 2023
|
|