EASYUPTUR LLP - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Officers. Termination date: 2022-10-17. Officer name: Premium Marketing Ltd.. 2022-10-17 View Report
Officers. Officer name: Fair Wind Limited. Appointment date: 2022-10-17. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Persons with significant control. Change date: 2022-08-30. Psc name: Ms Alena Balakhnicheva. 2022-09-02 View Report
Persons with significant control. Change date: 2022-08-30. Psc name: Mr Ilya Balakhnichev. 2022-09-02 View Report
Address. New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH. Change date: 2022-08-05. Old address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom. 2022-08-05 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Officers. Officer name: Media Agency Ltd.. Change date: 2019-08-09. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Persons with significant control. Psc name: Ms Alena Balakhnicheva. Change date: 2016-04-06. 2018-09-10 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Ilya Balakhnichev. 2018-09-10 View Report
Address. Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP. New address: Suite a 6 Honduras Street London EC1Y 0th. Change date: 2018-09-05. 2018-09-05 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Gazette. Gazette filings brought up to date. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Gazette. Gazette notice compulsory. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type total exemption full. 2016-07-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-10 View Report
Accounts. Accounts type total exemption full. 2015-07-03 View Report
Accounts. Accounts type total exemption small. 2015-02-04 View Report
Address. Change date: 2014-09-17. Old address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. 2014-09-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-09-11 View Report
Address. New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. Old address: Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom. Change date: 2014-08-28. 2014-08-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-09-11 View Report
Incorporation. Incorporation limited liability partnership. 2011-09-01 View Report