EASY SUSU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/04/2322 April 2023 | Micro company accounts made up to 2022-06-30 |
22/04/2322 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/03/1923 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
04/03/184 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWIREDU AFREH OWIREDU |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
29/05/1729 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ALFRED OPARE-SAFORO |
04/03/174 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/05/1628 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
28/05/1628 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OWIREDU / 01/05/2016 |
28/05/1628 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED OPARE-SAFORO / 01/05/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 17 AMBASSADOR GARDENS LONDON UNITED KINGDOM E6 5XH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JONES AMEGBOR |
23/05/1323 May 2013 | DIRECTOR APPOINTED MR ALFRED OPARE-SAFORO |
23/05/1323 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/04/131 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONES AMEGBOR / 08/05/2012 |
09/05/129 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/12/1120 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONES AMEGBOR / 06/12/2011 |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 39 SOUTHWELL CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6AZ |
02/12/112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
01/12/111 December 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
23/05/1123 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONES AMEGBOR / 07/08/2010 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM FLAT 28 TRELAWNEY PLACE HOWARD ROAD GRAYS ESSEX RM16 6DG UNITED KINGDOM |
02/03/102 March 2010 | 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