EASIGRASS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/12/217 December 2021 Termination of appointment of John Walsh Gallagher as a director on 2021-02-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 074032080001

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 23/01/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 23/01/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GALLAGHER / 23/01/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 23/01/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 23/01/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 ADOPT ARTICLES 18/10/2013

View Document

28/10/1328 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 120

View Document

25/10/1325 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED JOHN WALSH GALLAGHER

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR APPOINTED JONATHAN GALLAGHER

View Document

01/11/101 November 2010 DIRECTOR APPOINTED ANTHONY JAMES GALLAGHER

View Document

01/11/101 November 2010 11/10/10 STATEMENT OF CAPITAL GBP 100

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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