Advanced company searchLink opens in new window

EZBOB LTD

Company number 07852687

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)
04 Jun 2020 TM01 Termination of appointment of Assaf Littner as a director on 12 May 2020
03 Jun 2020 AP01 Appointment of Lindsey Mcmurray as a director on 2 June 2020
08 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
22 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2018
  • GBP 2,602.2860
18 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 November 2018
  • GBP 2,605.1736
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Sep 2018 MR01 Registration of charge 078526870008, created on 17 September 2018
17 Sep 2018 MR01 Registration of charge 078526870009, created on 17 September 2018
23 May 2018 SH02 Sub-division of shares on 20 March 2018
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement 10/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 2,602.286
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2018.
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 07/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 AD01 Registered office address changed from 248a Marylebone Road London NW1 6JZ England to 120 New Cavendish Street London W1W 6XX on 6 March 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement 22/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 2,525.54
22 Jan 2018 MR04 Satisfaction of charge 078526870007 in full
22 Jan 2018 MR04 Satisfaction of charge 078526870006 in full
01 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
06 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2,435.55
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
17 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 June 2016
  • GBP 2,435.16