EASAP LTD

93 Cotmandene Crescent, Orpington, BR5 2RA, England
StatusACTIVE
Company No.10522536
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

EASAP LTD is an active private limited company with number 10522536. It was incorporated 7 years, 6 months, 5 days ago, on 13 December 2016. The company address is 93 Cotmandene Crescent, Orpington, BR5 2RA, England.



Company Fillings

Gazette filings brought up to date

Date: 06 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 10 Mar 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 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: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 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: 21 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giovanni Forte Obo Geofocus Trust Service

Notification date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Phillip James Tagney

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Phillip James Tagney Obo Geofocus Trust Services Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frederica Francucci

Appointment date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Phillip James Tagney

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-11

Psc name: Phillip Tagney

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emanuele Ponzo

Cessation date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Yana Kvitka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 93 Cotmandene Crescent Orpington BR5 2RA

Change date: 2017-12-18

Old address: 63 Cotmandene Crescent Orpington BR5 2RA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ioanna Nicolaou

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yana Kvitka

Appointment date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip James Tagney

Appointment date: 2017-10-02

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKAIR LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:09092684
Status:ACTIVE
Category:Private Limited Company

INSEGNAMENTO CONSULTANT LIMITED

8 FULMAR WALK,SUNDERLAND,SR6 7BW

Number:11012903
Status:ACTIVE
Category:Private Limited Company

J.C.BEASLEY PLUMBING AND HEATING LTD

22A CLARKES LANE,ELY,CB6 3RH

Number:08363149
Status:ACTIVE
Category:Private Limited Company

LEVEL UP AUTOMOTIVE LTD

C/O CLARK BUSINESS RECOVERY LIMITED,LEEDS,LS1 2EY

Number:09744486
Status:LIQUIDATION
Category:Private Limited Company

LJ CAPITAL (RL) LIMITED

OMAR HODGE BUILDING 3RD FLOOR WICKHAMS CAY 1,ROAD TOWN,

Number:FC030223
Status:ACTIVE
Category:Other company type

MAKAZEY-ESSENCE OF LIFE LTD

74 HAIG ROAD WEST,LONDON,E13 9LH

Number:10976265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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