EASY C CONSULTING LTD

Company Documents

DateDescription
12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
24 CHURCHILL ROAD
UXBRIDGE
MIDDLESEX
UB10 0FL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS WENDY UKWU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED WENDYKEN CONSULTING LIMITED
CERTIFICATE ISSUED ON 30/11/15

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY UKWU

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/07/1525 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / UCHENNA UKWU / 25/07/2015

View Document

25/07/1525 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY NJEMANZE / 25/07/2015

View Document

25/07/1525 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY ISSAC ONUEGBU

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY NJEMANZE / 20/06/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
46 EVERGREEN DRIVE
WEST DRAYTON
MIDDLESEX
UB7 9GH
UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY NJEMANZE / 31/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
46 EVERGREEN DRIVE
WEEST DRAYTON
MIDDLESEX
UB7 9GH
UNITED KINGDOM

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
38 MARINERS WALK
ERITH
DA8 2PE
ENGLAND

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED UCHENNA UKWU

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY NJEMANZE / 21/07/2011

View Document

02/09/102 September 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ISSAC ONUEGBU / 14/07/2010

View Document

14/07/0914 July 2009 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