EASYGIFT TRADING LIMITED

Arrow Mill Arrow Mill, Rochdale, OL11 2YW, England
StatusACTIVE
Company No.07061441
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

EASYGIFT TRADING LIMITED is an active private limited company with number 07061441. It was incorporated 14 years, 6 months, 24 days ago, on 30 October 2009. The company address is Arrow Mill Arrow Mill, Rochdale, OL11 2YW, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-10

Capital : 1,185,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 22 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 1,100,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Capital : 850,001 GBP

Date: 2021-09-20

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 400,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 18 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

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: 25 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Simon Rose

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Simon Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

New address: Arrow Mill Queensway Rochdale OL11 2YW

Change date: 2017-09-01

Old address: 67 Windsor Road Prestwich Manchester M25 0DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070614410001

Charge creation date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Simon Rose

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: 130 Park Road Prestwich Manchester M25 0DU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: C/O the Chartwell Partnership 39a Leicester Road Salford M7 4AS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Rose

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C TURTON LIMITED

83 LINCOLN DRIVE,WIGAN,WN2 1XB

Number:09691252
Status:ACTIVE
Category:Private Limited Company

BS BARGAINS LTD

58 HIGH STREET,SHROPSHIRE, TELFORD,TF7 5AT

Number:11505273
Status:ACTIVE
Category:Private Limited Company

HAZELTON CONSTRUCTION (STANTON) LTD

17 STURGEON WAY,BURY ST. EDMUNDS,IP31 2ED

Number:11709851
Status:ACTIVE
Category:Private Limited Company

HEROES 1ST AID TRAINING LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:08869074
Status:ACTIVE
Category:Private Limited Company

MCC NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11279219
Status:ACTIVE
Category:Private Limited Company

PARABOLICA (DRIVING EVENTS) LTD

UNIT 7,PITSTONE,LU7 9GX

Number:11166788
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