Advanced company searchLink opens in new window

EASYNET CHANNEL PARTNERS LIMITED

Company number 03676297

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)
25 Jan 2016 AUD Auditor's resignation
18 Jan 2016 MR01 Registration of charge 036762970010, created on 13 January 2016
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000
15 Nov 2015 AA Full accounts made up to 30 November 2014
05 Nov 2015 MR04 Satisfaction of charge 036762970009 in full
26 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
21 Oct 2015 TM01 Termination of appointment of Mark James Thompson as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Mr Gareth John Williams as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of Yasmin Jaffer as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015
21 Oct 2015 AD01 Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015
21 Oct 2015 AP01 Appointment of Catherine Birkett as a director on 15 October 2015
21 Oct 2015 TM01 Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015
21 Oct 2015 AP01 Appointment of John Shearing as a director on 15 October 2015
24 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
05 Jan 2015 AA Full accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200,000
29 Dec 2014 AD02 Register inspection address has been changed from 20 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom to St James House Oldbury Bracknell Berkshire RG12 8TH
29 Aug 2014 CERTNM Company name changed griffin information systems LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
14 Jan 2014 MR01 Registration of charge 036762970009
23 Dec 2013 AA Full accounts made up to 31 March 2013
13 Dec 2013 MR04 Satisfaction of charge 3 in full
13 Dec 2013 MR04 Satisfaction of charge 5 in full
13 Dec 2013 MR04 Satisfaction of charge 8 in full
13 Dec 2013 MR04 Satisfaction of charge 2 in full