EASY RETURN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Secretary's details changed for Brian Christopher Byrne on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England to Kings House, 3rd Floor Kymberley Road Harrow HA1 1PT on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Brian Christopher Byrne on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr William Dermot O'grady on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr David John Power on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Dilan Ruparelia on 2022-12-09

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/192 April 2019 11/01/19 STATEMENT OF CAPITAL GBP 8

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA SZYMANSKA

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SZYMANSKA / 01/09/2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 ADOPT ARTICLES 12/01/2016

View Document

22/10/1522 October 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 SECOND FILING FOR FORM SH01

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DILAN RUPARELIA

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 3

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 DIRECTOR APPOINTED MR WILLIAM DERMOT O'GRADY

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MS ANNA SZYMANSKA

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER BYRNE

View Document

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/10/117 October 2011 COMPANY NAME CHANGED B.C. BYRNE SECRETARIAL LTD CERTIFICATE ISSUED ON 07/10/11

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POWER / 01/04/2011

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWER / 01/01/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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