ALLEN CARR'S EASYWAY (US) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of John Clive Dicey as a director on 2025-06-03

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Resolutions

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Paul David Baker on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Paul David Baker on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 4 Phillimore Gardens 4 Phillimore Gardens London Greater London W8 7QD United Kingdom to 42 Fernshaw Road London SW10 0TF on 2022-12-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 CESSATION OF PAUL DAVID BAKER AS A PSC

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 607 LINEN HALL 162-168 REGENT STREET LONDON GREATER LONDON W1B 5TG

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 100000

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/1318 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document


More Company Information
Recently Viewed
  • CHANDRI RAJ LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company