EASYODDS.COM LIMITED

3rd Floor Portland 3rd Floor Portland, Crawley, RH10 1BG, West Sussex, United Kingdom
StatusACTIVE
Company No.03932283
CategoryPrivate Limited Company
Incorporated23 Feb 2000
Age24 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

EASYODDS.COM LIMITED is an active private limited company with number 03932283. It was incorporated 24 years, 3 months, 7 days ago, on 23 February 2000. The company address is 3rd Floor Portland 3rd Floor Portland, Crawley, RH10 1BG, West Sussex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Terence Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mr Colin Andrew Giles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Da Silva

Appointment date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Garmston

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Garmston

Change date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: Unit 115 Design Centre East Chelsea Harbour Chelsea London SW10 0XF

New address: 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Cole

Notification date: 2017-07-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-25

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH06

Capital : 406,012.3410 GBP

Date: 2016-03-31

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Colin Andrew Giles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: James Garmston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

New address: Unit 115 Design Centre East Chelsea Harbour Chelsea London SW10 0XF

Old address: Unit 303 Design Centre East Chelsea Harbour London England SW10 0XF England

Change date: 2014-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: Fourth Floor 12 Great Newport Street London WC2H 7JD

Change date: 2014-07-16

New address: Unit 303 Design Centre East Chelsea Harbour London England SW10 0XF

Documents

View document PDF

Change sail address company with old address

Date: 24 Mar 2014

Category: Address

Type: AD02

Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Move registers to sail company

Date: 27 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Garmston

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: Third Floor 201 Haverstock Hill London NW3 4QG

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH01

Capital : 406,016.3410 GBP

Date: 2012-07-25

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Garmston

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Peeters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Andrew Giles

Change date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH01

Capital : 1,853.7165 GBP

Date: 2010-09-17

Documents

View document PDF

Resolution

Date: 05 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Plaskow

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yash Dave

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2010

Action Date: 30 Jan 2009

Category: Capital

Type: SH01

Capital : 722,107 GBP

Date: 2009-01-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Andrew Giles

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Boobyer

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kai Matthew Peeters

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director warren wooldridge

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si [email protected]=100\gbp ic 1794.5/1894.5\

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si [email protected]=80\gbp ic 1714.5/1794.5\

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 10/09/08\gbp si [email protected]=12.5\gbp ic 1702/1714.5\

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/08; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 122

Description: £ nc 729888/724290 30/10/06

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 169

Description: £ ic 723993/1703 30/10/06 £ sr [email protected]=185 £ sr 722105@1=722105

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/10/06--------- £ si [email protected] £ ic 723993/723993

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/01/05--------- £ si [email protected]=40 £ ic 723952/723992

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Capital

Type: 88(2)O

Description: Ad 28/06/04--------- £ si [email protected]

Documents

View document PDF


Some Companies

B.BRINDLEY SITE MANAGEMENT SERVICES LTD

37 NIGHTINGALE ROAD,BRIDLINGTON,YO16 6RF

Number:11268099
Status:ACTIVE
Category:Private Limited Company

FLINT FINANCIAL MANAGEMENT LTD

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07140417
Status:ACTIVE
Category:Private Limited Company

KEG UTILITIES LIMITED

5A CURATE STREET,LANCASHIRE,PR6 0HQ

Number:05818194
Status:ACTIVE
Category:Private Limited Company

LOWER YOUR SHOULDER MUSIC LTD

242/242A FARNHAM ROAD,SLOUGH,SL1 4XE

Number:08651492
Status:ACTIVE
Category:Private Limited Company

NORS JACKSON CONSULTANCY LTD

68A ALSTONE LANE,CHELTENHAM,GL51 8HJ

Number:07183775
Status:ACTIVE
Category:Private Limited Company

STAY LANGFORD LTD

8 GROVESIDE COURT,LONDON,SW11 3RQ

Number:11708138
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