EASYODDS.COM LIMITED
Status | ACTIVE |
Company No. | 03932283 |
Category | Private Limited Company |
Incorporated | 23 Feb 2000 |
Age | 24 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital return purchase own shares
Date: 31 May 2016
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
Move registers to sail company
Date: 27 Mar 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Garmston
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kai Peeters
Documents
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
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
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
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
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
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
Resolution
Date: 05 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Plaskow
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gross
Documents
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
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yash Dave
Documents
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
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
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Andrew Giles
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Boobyer
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kai Matthew Peeters
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director warren wooldridge
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
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
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
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
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
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/08; change of members
Documents
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
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/07; full list of members
Documents
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
Legacy
Date: 04 Dec 2006
Category: Capital
Type: 122
Description: £ nc 729888/724290 30/10/06
Documents
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
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/10/06--------- £ si [email protected] £ ic 723993/723993
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/01/05--------- £ si [email protected]=40 £ ic 723952/723992
Documents
Legacy
Date: 02 Nov 2004
Category: Capital
Type: 88(2)O
Description: Ad 28/06/04--------- £ si [email protected]
Documents
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 |
5A CURATE STREET,LANCASHIRE,PR6 0HQ
Number: | 05818194 |
Status: | ACTIVE |
Category: | Private Limited Company |
242/242A FARNHAM ROAD,SLOUGH,SL1 4XE
Number: | 08651492 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A ALSTONE LANE,CHELTENHAM,GL51 8HJ
Number: | 07183775 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GROVESIDE COURT,LONDON,SW11 3RQ
Number: | 11708138 |
Status: | ACTIVE |
Category: | Private Limited Company |