EASILY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/12/2411 December 2024 Change of details for Touch Local Limited as a person with significant control on 2021-01-21

View Document

11/12/2411 December 2024 Director's details changed for Mrs Christina Leigh Clohecy on 2021-02-04

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PORTH

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017

View Document

12/10/1712 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/165 August 2016 DIRECTOR APPOINTED THOMAS CHARLES PORTH

View Document

05/08/165 August 2016 DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GREENSMITH

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 SECRETARY APPOINTED PAUL JOHN GREENSMITH

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

04/05/124 May 2012 SECTION 519

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 03/02/2012

View Document

15/03/1215 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED RAJ NAGEVADIA

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH

View Document

16/02/1216 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1216 February 2012 COMPANY BUSINESS 30/01/2012

View Document

16/02/1216 February 2012 SECTION 175 30/01/2012

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/03/1010 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 25/02/2009

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GB

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 AUDITOR'S RESIGNATION

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 109-111 FARRINGDON ROAD LONDON EC1R 3BW

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 26 NICHOLAS STREET CHESTER CHESHIRE CH1 2PQ

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 AMENDED 882 ORIG FILED 08/05/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LY

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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