EASY STUDENTS CONSULTANT LTD

Company Documents

DateDescription
09/07/259 July 2025 NewOrder of court to wind up

View Document

20/06/2520 June 2025 Termination of appointment of Md Motiur Rahman Nanu as a director on 2025-06-07

View Document

20/06/2520 June 2025 Cessation of Md Motiur Rahman Nanu as a person with significant control on 2025-06-07

View Document

20/06/2520 June 2025 Appointment of Mr Heal Ahmed as a director on 2025-06-07

View Document

17/02/2417 February 2024 Micro company accounts made up to 2022-10-31

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-07-23 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from 4-6 Greatorex Street 1st Floor Suite 10 M London E1 5NF England to 6 Greatorex Street Greatorex Street 1st Floor London E1 5NF on 2024-01-29

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MOTIUR RAHMAN NANU / 31/05/2020

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 100 MILE END ROAD 1ST FLOOR LONDON UNITED KINGDOM E1 4UN UNITED KINGDOM

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 100 MILE END ROAD 1ST FLOOR, B LONDON UK E1 4UN UNITED KINGDOM

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MOTIUR RAHMAN NANU / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 100 MILE END ROAD 1ST FLOOR LONDON E1 4UN ENGLAND

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR MD MOTIUR RAHMAN / 05/01/2018

View Document

05/01/185 January 2018 COMPANY NAME CHANGED EASY DRIVE C LTD CERTIFICATE ISSUED ON 05/01/18

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR MD MOTIUR RAHMAN NANU

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 100 MILE END ROAD MILE END ROAD LONDON E1 4UN ENGLAND

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/12/1614 December 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/12/1614 December 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/12/1614 December 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUIT 131 FIRST FLOOR 75 WHITECHAPEL ROAD WHITECHAPEL TECHNOLOGY CENTRE LONDON E1 1DU

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/01/1513 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MD.MOTIUR RAHMAN / 01/06/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 75 WHITECHAPEL ROAD FIRST FLOOR WHITECHAPEL TECHNOLOGY CENTRE LONDON E1 1DU

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 14 KILNER STREET POPLAR LONDON E14 7BD ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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