Advanced company searchLink opens in new window

@ EASE BUSINESS CONSULTANTS LIMITED

Company number 04264072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AA Micro company accounts made up to 31 January 2020
24 Jun 2021 AD01 Registered office address changed from PO Box 76841 PO Box 76841 SE5 5LQ London SE5 5LQ England to 33 Maddison House 226 High Street Croydon CR9 1DF on 24 June 2021
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
11 May 2020 AD01 Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS to PO Box 76841 PO Box 76841 SE5 5LQ London SE5 5LQ on 11 May 2020
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
11 Feb 2018 TM01 Termination of appointment of Rasheedat Oluwatoyin Davidson-Ero as a director on 1 February 2018
11 Feb 2018 PSC07 Cessation of Rasheedat Oluwatoyin Davidson-Ero as a person with significant control on 1 February 2018
17 Jan 2018 TM01 Termination of appointment of a director
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Aug 2017 PSC01 Notification of Hasan Mahmood as a person with significant control on 2 August 2017
02 Aug 2017 PSC01 Notification of Rasheedat Oluwatoyin Davidson-Ero as a person with significant control on 2 August 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jun 2016 AP01 Appointment of Ms Rasheedat Oluwatoyin Davidson-Ero as a director on 1 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
17 Jun 2016 AP01 Appointment of Mr Hasan Mahmood as a director on 1 May 2016
17 Jun 2016 TM01 Termination of appointment of Andy Tony Kotonou as a director on 1 May 2016
17 Jun 2016 TM02 Termination of appointment of Conqueror Legal Limited as a secretary on 1 May 2016