EASY LIFE ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Termination of appointment of Brian John Message as a director on 2025-06-12 |
03/06/253 June 2025 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England to The Hat Factory 166-168 Camden Street London NW1 9PT on 2025-06-03 |
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | Memorandum and Articles of Association |
17/04/2517 April 2025 | Cessation of Jamie Osman-Wallington as a person with significant control on 2025-04-04 |
17/04/2517 April 2025 | Notification of Atc Representation Ltd as a person with significant control on 2025-04-04 |
14/04/2514 April 2025 | Appointment of Mr Brian John Message as a director on 2025-04-04 |
11/04/2511 April 2025 | Appointment of Mr Mark James as a director on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Matthew John Harper-Ward as a director on 2025-04-04 |
11/04/2511 April 2025 | Appointment of Ric Anthony Salmon as a director on 2025-04-04 |
02/04/252 April 2025 | Sub-division of shares on 2025-03-20 |
02/04/252 April 2025 | Resolutions |
28/01/2528 January 2025 | Cancellation of shares. Statement of capital on 2024-10-16 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with updates |
27/12/2427 December 2024 | Resolutions |
20/12/2420 December 2024 | Purchase of own shares. |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Change of details for Mr Jamie Osman-Wallington as a person with significant control on 2024-10-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Director's details changed for Mr Matthew John Harper-Ward on 2021-11-16 |
08/02/228 February 2022 | Change of details for Mr Matthew John Harper-Ward as a person with significant control on 2021-11-16 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
08/04/198 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | DIRECTOR APPOINTED MR MATTHEW JOHN HARPER-WARD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARPER-WARD / 06/04/2017 |
01/05/181 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HARPER-WARD |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE OSMAN-WALLINGTON / 06/04/2017 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB |
12/04/1712 April 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 100 |
03/04/173 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/02/165 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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