Advanced company searchLink opens in new window

EZURIO UK LIMITED

Company number 05178293

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)
17 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
17 Aug 2021 PSC02 Notification of Laird Treasury Limited as a person with significant control on 23 April 2021
17 Aug 2021 PSC07 Cessation of Laird Holdings Limited as a person with significant control on 23 April 2021
08 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Sep 2019 TM01 Termination of appointment of Stephen Howard Minardi as a director on 12 August 2019
09 Sep 2019 AP01 Appointment of Mr Robert David William Sallmann as a director on 12 August 2019
14 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with updates
28 May 2019 AD03 Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL
28 May 2019 AD02 Register inspection address has been changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL
24 May 2019 AP04 Appointment of Vistra Cosec Limited as a secretary on 9 May 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 2.004669
16 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2018 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Saturn House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH on 6 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Stephen Howard Minardi on 5 December 2018
21 Nov 2018 TM01 Termination of appointment of Anthony James Quinlan as a director on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Stephen Howard Minardi as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Jonathan Charles Kaye as a director on 21 November 2018
06 Nov 2018 SH02 Statement of capital on 24 October 2018
  • GBP 1.004699
29 Oct 2018 SH02 Statement of capital on 24 October 2018
  • GBP 1.004699
02 Oct 2018 SH20 Statement by Directors
02 Oct 2018 SH19 Statement of capital on 2 October 2018
  • GBP 19.804669
02 Oct 2018 CAP-SS Solvency Statement dated 01/10/18
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital