EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD.
Company number 06124566
- Company Overview for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
- Filing history for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
- People for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
- Charges for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
- Registers for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
- More for EZE CASTLE INTEGRATION - UNITED KINGDOM, LTD. (06124566)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
26 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
25 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
11 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Oct 2020 | MR01 | Registration of charge 061245660002, created on 13 October 2020 | |
14 Oct 2020 | MR01 | Registration of charge 061245660003, created on 13 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Maria Gabriela Desousa as a director on 7 December 2018 | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
29 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
25 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2018 | PSC01 | Notification of John Ralph Cahaly as a person with significant control on 14 March 2018 | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
25 Jan 2018 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
24 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY |