EASY DIGITAL LTD
Status | ACTIVE |
Company No. | 06239307 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
EASY DIGITAL LTD is an active private limited company with number 06239307. It was incorporated 17 years, 1 month, 10 days ago, on 08 May 2007. The company address is 145 Osprey Drive 145 Osprey Drive, Cambridge, CB2 9FU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
New address: 145 Osprey Drive Trumpington Cambridge CB2 9FU
Old address: 106 Arundel Road Coventry CV3 5JJ England
Documents
Gazette filings brought up to date
Date: 02 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
Old address: Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames TW16 7HE England
New address: 106 Arundel Road Coventry CV3 5JJ
Documents
Change registered office address company with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: AD01
Change date: 2021-05-28
Old address: Anchor Wharf Yeo Street London E3 3QR England
New address: Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames TW16 7HE
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Gazette filings brought up to date
Date: 26 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Old address: The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL
New address: Anchor Wharf Yeo Street London E3 3QR
Change date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
New address: The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL
Old address: 12 Vermont Place Tongwell Milton Keynes MK15 8JA
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Termination secretary company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chao Liu
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: 120 Westcotes Coventry West Midlands CV4 9BG
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Binhui Shao
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / chao liu / 01/05/2008
Documents
Certificate change of name company
Date: 27 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smile education LIMITED\certificate issued on 05/03/08
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 2 pershore croft, monkston milton keynes MK10 9DQ
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09009732 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RYEDALE,GUISBOROUGH,TS14 8JE
Number: | 08017629 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HOLLY ROAD,TWICKENHAM,TW1 4HQ
Number: | 10519349 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARLEY COURT,LONDON,NW1 5LG
Number: | 09370305 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROADWALK, PINNER ROAD,MIDDLESEX,HA2 6ED
Number: | 06132288 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE 30A, 3RD FLOOR,LONDON,SE8 3GG
Number: | 09572678 |
Status: | ACTIVE |
Category: | Private Limited Company |