EAZI-BUSINESS - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => OK
2023-09-25 update website_status OK => FailedRobots
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-23 delete person Richard O. Williams
2023-01-23 insert person Andrew Kelly
2023-01-23 insert person Iqra Najeeb
2023-01-23 insert person James Yates
2023-01-23 insert person Marcos Loureiro
2023-01-23 insert person Zain Daud
2023-01-23 update person_title Zane Burkmar: Business Development Executive / Dean White / Marketing Executive => Business Development Executive
2022-12-22 update robots_txt_status academy.eazi-business.com: 404 => 200
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083642260001
2022-09-21 delete phone +44-116-296-2488
2022-09-21 update robots_txt_status academy.eazi-business.com: 200 => 404
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-06-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2020
2021-06-28 update statutory_documents SECOND FILED SH01 - 11/06/20 STATEMENT OF CAPITAL GBP 2.32000
2021-06-28 update statutory_documents SECOND FILED SH01 - 12/06/20 STATEMENT OF CAPITAL GBP 3.28
2021-06-28 update statutory_documents SECOND FILED SH01 - 12/06/20 STATEMENT OF CAPITAL GBP 3.60
2021-06-25 update statutory_documents SECOND FILED SH01 - 11/06/20 STATEMENT OF CAPITAL GBP 2.80
2021-05-20 update statutory_documents SECOND FILED SH01 - 11/06/20 STATEMENT OF CAPITAL GBP 2.32
2021-05-20 update statutory_documents SECOND FILED SH01 - 11/06/20 STATEMENT OF CAPITAL GBP 2.80
2021-05-20 update statutory_documents SECOND FILED SH01 - 12/06/20 STATEMENT OF CAPITAL GBP 3.60
2021-05-19 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2020
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-24 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents 05/12/20 STATEMENT OF CAPITAL GBP 3.60
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFA INVESTMENTS LIMITED / 22/06/2020
2020-06-12 update statutory_documents 12/06/20 STATEMENT OF CAPITAL GBP 128002
2020-06-12 update statutory_documents 12/06/20 STATEMENT OF CAPITAL GBP 160002
2020-06-11 update statutory_documents 11/06/20 STATEMENT OF CAPITAL GBP 32002
2020-06-11 update statutory_documents 11/06/20 STATEMENT OF CAPITAL GBP 80002
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-16 update statutory_documents ADOPT ARTICLES 24/02/2020
2020-03-10 update statutory_documents SUB-DIVISION 02/03/20
2020-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-03-07 insert company_previous_name EAZI-APPS LIMITED
2020-03-07 update name EAZI-APPS LIMITED => EAZI-BUSINESS LIMITED
2020-02-25 update statutory_documents COMPANY NAME CHANGED EAZI-APPS LIMITED CERTIFICATE ISSUED ON 25/02/20
2020-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFA INVESTMENTS LIMITED / 17/01/2020
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-17 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-11-07 update account_ref_month 1 => 7
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-04-30
2017-10-10 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/07/2017
2017-10-07 delete address 22 ST. DENYS ROAD LEICESTER LE5 6DT
2017-10-07 insert address THE OLD SCHOOL HOUSE 65A LONDON ROAD OADBY LEICESTER LEICESTERSHIRE LE2 5DN
2017-10-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 22 ST. DENYS ROAD LEICESTER LE5 6DT
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR DAUD / 23/08/2017
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083642260001
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 03/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-31
2014-12-29 update statutory_documents 03/12/14 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-17 => 2015-10-31
2014-10-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 22 ST. DENYS ROAD LEICESTER ENGLAND LE5 6DT
2013-12-07 insert address 22 ST. DENYS ROAD LEICESTER LE5 6DT
2013-12-07 insert sic_code 73110 - Advertising agencies
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-13
2013-12-07 update returns_next_due_date 2014-02-14 => 2014-12-11
2013-11-14 update statutory_documents 13/11/13 FULL LIST
2013-11-13 update statutory_documents 13/11/13 STATEMENT OF CAPITAL GBP 1
2013-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION