EASYCAR ONLINE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Persons with significant control. Psc name: Easycar Holdings Ltd. Change date: 2023-10-02. 2023-10-10 View Report
Officers. Officer name: Sir Stelios Haji Ioannou. Change date: 2023-10-02. 2023-10-10 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-10-04 View Report
Persons with significant control. Change date: 2020-09-24. Psc name: Lowcost Vehicle Rental Limited. 2021-10-01 View Report
Accounts. Accounts type full. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Change of name. Description: Company name changed lowcost vehicle rental (uk) LIMITED\certificate issued on 15/10/20. 2020-10-15 View Report
Address. Old address: 10 Ansdell Street London W8 5BN United Kingdom. Change date: 2020-09-29. New address: 168 Fulham Road London SW10 9PR. 2020-09-29 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Officers. Officer name: Sir Stelios Haji-Ioannou. Change date: 2018-08-29. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type small. 2019-01-30 View Report
Officers. Officer name: Vikaskumar Kotecha. Termination date: 2019-01-25. 2019-01-25 View Report
Officers. Termination date: 2019-01-22. Officer name: Richard Adam Laughton. 2019-01-23 View Report
Address. New address: 10 Ansdell Street London W8 5BN. Change date: 2019-01-08. Old address: Third Floor Rear 109-111 Farringdon Road London EC1R 3BW United Kingdom. 2019-01-08 View Report
Officers. Appointment date: 2018-09-06. Officer name: Mr Vikaskumar Kotecha. 2018-09-06 View Report
Officers. Officer name: Sir Stelios Haji-Ioannou. Appointment date: 2018-08-29. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type small. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Lowcost Vehicle Rental Limited. 2017-07-11 View Report
Persons with significant control. Psc name: Lowcost Vehicle Renral Limited. Change date: 2016-04-06. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lowcost Vehicle Renral Limited. 2017-06-28 View Report
Accounts. Accounts type full. 2016-12-17 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Address. New address: Third Floor Rear 109-111 Farringdon Road London EC1R 3BW. Change date: 2016-05-10. Old address: 109-111 Farringdon Road London EC1R 3BW England. 2016-05-10 View Report
Address. New address: Third Floor Rear 109-111 Farringdon Road London EC1R 3BW. Old address: Cision House 16-22 Baltic Street West London EC1Y 0UL. Change date: 2016-05-10. 2016-05-10 View Report
Accounts. Accounts type small. 2015-12-07 View Report
Accounts. Accounts type small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Officers. Termination date: 2014-08-11. Officer name: Brent Shawzin Hoberman. 2014-09-11 View Report
Address. Change date: 2014-08-15. Old address: Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL England. New address: Cision House 16-22 Baltic Street West London EC1Y 0UL. 2014-08-15 View Report
Address. New address: Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL. Old address: Easybus House North Circular Road Park Royal West London NW10 7XP. Change date: 2014-08-14. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Officers. Officer name: Paul David Griffiths. Termination date: 2014-06-10. 2014-07-14 View Report
Accounts. Accounts type small. 2014-07-07 View Report
Officers. Officer name: Paul Griffiths. 2014-06-10 View Report
Accounts. Accounts type full. 2013-07-11 View Report
Officers. Officer name: Mr Brent Shawzin Hoberman. 2013-06-28 View Report
Officers. Officer name: Mr Rogan James Angelini-Hurll. 2013-06-28 View Report
Officers. Officer name: Stelios Haji Ioannou. 2013-06-28 View Report
Officers. Officer name: Mr Paul David Griffiths. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Officers. Officer name: Mr Richard Adam Laughton. 2013-03-14 View Report