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)
08 Aug 2016 MR04 Satisfaction of charge 078526870004 in full
08 Aug 2016 MR04 Satisfaction of charge 078526870005 in full
12 Jul 2016 TM01 Termination of appointment of Sharone Perlstein as a director on 12 July 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,328.64
17 May 2016 SH08 Change of share class name or designation
17 May 2016 SH10 Particulars of variation of rights attached to shares
11 May 2016 MR01 Registration of charge 078526870007, created on 29 April 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,090.25
19 Apr 2016 SH10 Particulars of variation of rights attached to shares
18 Apr 2016 SH08 Change of share class name or designation
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription agreement, dir indemnification agreement 28/02/2016
31 Mar 2016 AD01 Registered office address changed from 36 Soho Square London W1D 3QY to 248a Marylebone Road London NW1 6JZ on 31 March 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,863.45
19 Jan 2016 MR01 Registration of charge 078526870006, created on 18 January 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ All matters governed by english law 21/10/2015
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,778.45
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 1,568.624213
01 Nov 2015 AP01 Appointment of Assaf Littner as a director on 29 April 2015
16 Oct 2015 CERTNM Company name changed orange money LTD\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,568.624213
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,568.624213
20 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,568.624213
02 Jun 2015 MR01 Registration of charge 078526870005, created on 2 June 2015
21 Apr 2015 MR04 Satisfaction of charge 078526870002 in full