UKBizDB.co.uk

EASYBOOKS INCORPORATED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easybooks Incorporated Limited. The company was founded 11 years ago and was given the registration number 08182983. The firm's registered office is in HARROW. You can find them at C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:EASYBOOKS INCORPORATED LIMITED
Company Number:08182983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director01 November 2019Active
Suite 13, First Floor, Oliaji Trade Centre, Francis Rachel Street, Seychelles, MAHE

Corporate Secretary16 August 2012Active
C/O Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director16 August 2012Active
C/O, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director15 December 2018Active
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, England, HA1 2SP

Director13 September 2018Active
92, Becmead Avenue, Harrow, England, HA3 8HB

Director16 August 2017Active

People with Significant Control

Mr Anil Kumar Malhotra
Notified on:16 August 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:C/O, Delta House Limited, Harrow, England, HA1 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gian Angelo Perrucci
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:Italian
Country of residence:England
Address:C/O Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Harrow, England, HA1 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-15Persons with significant control

Change to a person with significant control.

Download
2018-12-15Officers

Appoint person director company with name date.

Download
2018-12-15Officers

Termination director company with name termination date.

Download
2018-12-15Address

Change registered office address company with date old address new address.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-12-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.