CONTRACTING MADE EASY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Withdrawal of a person with significant control statement on 2025-03-26 |
26/03/2526 March 2025 | Notification of Victor Korman as a person with significant control on 2025-03-01 |
26/03/2526 March 2025 | Notification of Denise Korman as a person with significant control on 2025-03-01 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-01 with updates |
30/09/2430 September 2024 | |
06/08/246 August 2024 | Confirmation statement made on 2024-03-01 with updates |
06/08/246 August 2024 | Notification of a person with significant control statement |
06/08/246 August 2024 | Cessation of Denise Korman as a person with significant control on 2024-03-01 |
06/08/246 August 2024 | Cessation of Victor Korman as a person with significant control on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-03-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Micro company accounts made up to 2022-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KORMAN |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KORMAN |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | DIRECTOR APPOINTED MR ELI KORMAN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/05/1530 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | DISS40 (DISS40(SOAD)) |
12/01/0912 January 2009 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | FIRST GAZETTE |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/063 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS |
27/02/0427 February 2004 | NC INC ALREADY ADJUSTED 12/02/04 |
27/02/0427 February 2004 | NC INC ALREADY ADJUSTED 12/02/04 |
20/02/0420 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0420 February 2004 | £ NC 1000/100000 12/02/04 |
20/02/0420 February 2004 | NC INC ALREADY ADJUSTED 12/02/04 |
19/06/0319 June 2003 | RETURN MADE UP TO 11/02/03; NO CHANGE OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/11/024 November 2002 | NEW SECRETARY APPOINTED |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/05/0228 May 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
24/10/0024 October 2000 | STRIKE-OFF ACTION DISCONTINUED |
23/10/0023 October 2000 | DIRECTOR RESIGNED |
23/10/0023 October 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/08/008 August 2000 | FIRST GAZETTE |
25/01/0025 January 2000 | NEW DIRECTOR APPOINTED |
28/04/9928 April 1999 | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
09/06/989 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/984 March 1998 | NEW SECRETARY APPOINTED |
04/03/984 March 1998 | DIRECTOR RESIGNED |
04/03/984 March 1998 | SECRETARY RESIGNED |
04/03/984 March 1998 | NEW DIRECTOR APPOINTED |
27/02/9827 February 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
24/02/9824 February 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/02/9820 February 1998 | COMPANY NAME CHANGED ARKCROSS LIMITED CERTIFICATE ISSUED ON 23/02/98 |
16/02/9816 February 1998 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
11/02/9811 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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