EASIYO PRODUCTS (UK) LIMITED

Capital House 4th Floor Capital House 4th Floor, London, EC4N 7BL
StatusACTIVE
Company No.03590257
CategoryPrivate Limited Company
Incorporated30 Jun 1998
Age25 years, 11 months
JurisdictionEngland Wales

SUMMARY

EASIYO PRODUCTS (UK) LIMITED is an active private limited company with number 03590257. It was incorporated 25 years, 11 months ago, on 30 June 1998. The company address is Capital House 4th Floor Capital House 4th Floor, London, EC4N 7BL.



Company Fillings

Mortgage satisfy charge full

Date: 28 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035902570001

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Zhiqiang Li

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiqing Jian

Termination date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhiqiang Li

Appointment date: 2023-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qing Yang

Termination date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Shiqing Jian

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent David Muller

Termination date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Lee Brendish

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Qing Yang

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Mark Wiliam Lockington

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorian Kevin Thomas Devers

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dorian Kevin Thomas Devers

Appointment date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Douglas Dewar

Termination date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent David Muller

Appointment date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Ms Toni Lee Brendish

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Mark Wiliam Lockington

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Louise Wallace

Termination date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-25

Charge number: 035902570001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Rodney Jerome Quin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Douglas Dewar

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Kim Louise Wallace

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Jerome Quin

Change date: 2015-03-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Beale and Company (Business Services) Limited

Change date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: Capital House 4Th Floor 85 King William Street London EC4N 7BL

Old address: Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: Garrick House 27-32 King Street Covent Garden London WC2E 8JB

New address: Capital House 4Th Floor, Capital House 85 King William Street London EC4N 7BL

Change date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freshfood systems LIMITED\certificate issued on 09/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Rodney Jerome Quin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Kim Louise Wallace

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Leach

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Louise Wallace

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Jerome Quin

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Telford House 1 Claremont Bank Shrewsbury Shropshire SY1 1RW

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Beale and Company (Business Services) Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Vaughan

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Light

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Light

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed wayne robert leach

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: unit 4 willow industrial park willow road castle donington derbyshire DE74 2NP

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/01

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF


Some Companies

DERMPOD LIMITED

78 FORRESTERS ROAD,HINCKLEY,LE10 2RX

Number:11316971
Status:ACTIVE
Category:Private Limited Company

KNOX HOUSE FREEHOLDERS LIMITED

5 KNOX HOUSE,LONDON,SE5 8DU

Number:05484230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCO POLO ENTERPRISES LIMITED

56 WOLSEY ROAD,NORTHWOOD,HA6 2EH

Number:04556303
Status:ACTIVE
Category:Private Limited Company

MARK HENRY DESIGN LIMITED

29 MANSTON DRIVE,BISHOPS STORTFORD,CM23 5EJ

Number:07629030
Status:ACTIVE
Category:Private Limited Company

RKB & SON BUILDING SERVICES LTD

39 KATHLEEN AVENUE,MIDDLESEX,HA0 4JH

Number:05440343
Status:ACTIVE
Category:Private Limited Company

SYRETT ADMINISTRATIVE CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11606563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source