Advanced company searchLink opens in new window

EASY DRIVE LTD

Company number 07747366

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)
07 Nov 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
09 Oct 2023 TM01 Termination of appointment of Asif Adam Govaria as a director on 5 October 2023
09 Oct 2023 AP01 Appointment of Miss Keeley Warman as a director on 5 October 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
14 Apr 2021 AD01 Registered office address changed from 1B Foxholes Road Leicester LE3 1th England to 1 Foxholes Road Leicester LE3 1th on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from Easy Drive Limited Meadow Lane Birstall Leicester LE4 4EU England to 1B Foxholes Road Leicester LE3 1th on 14 April 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 30 August 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Bonus issue/share for share agreement/approval of share transfer/share certificates 14/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 134
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
29 Aug 2019 AA01 Previous accounting period extended from 29 November 2018 to 31 March 2019
24 Apr 2019 AA Total exemption full accounts made up to 29 November 2017
25 Mar 2019 CH01 Director's details changed for Mr Asif Adam Govaria on 25 March 2019
05 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
13 Sep 2018 PSC04 Change of details for Mr Asif Adam Govaria as a person with significant control on 1 January 2018
13 Sep 2018 CH01 Director's details changed for Mr Asif Adam Govaria on 1 January 2018
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 November 2016
14 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates