EASY TAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with no updates |
| 29/07/2529 July 2025 | Change of details for Mr Giancarlo Panice as a person with significant control on 2025-07-28 |
| 28/07/2528 July 2025 | Change of details for Mrs Tara Panice as a person with significant control on 2025-07-28 |
| 28/07/2528 July 2025 | Director's details changed for Mrs Tara Panice on 2025-07-28 |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/07/2528 July 2025 | Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE England to 51 Hogarth Road Hove East Sussex BN3 5RH on 2025-07-28 |
| 28/07/2528 July 2025 | Director's details changed for Mr Giancarlo Panice on 2025-07-28 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 8 DAWBOURNE SWAIN ROAD TENTERDEN TN30 6PS ENGLAND |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 30/01/1830 January 2018 | PREVEXT FROM 30/04/2017 TO 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SUITE 15 CHARTER HOUSE COURTLAND ROAD EASTBOURNE EAST SUSSEX BN22 8UY |
| 05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIANCARLO PANICE / 01/03/2015 |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TARA PANICE / 01/03/2015 |
| 10/06/1510 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/05/1315 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 29/03/1229 March 2012 | DIRECTOR APPOINTED MR GIANCARLO PANICE |
| 29/02/1229 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 08/04/118 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARA PANICE / 01/10/2010 |
| 09/09/109 September 2010 | APPOINTMENT TERMINATED, SECRETARY GIANCARLO PANICE |
| 09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR GIANCARLO PANICE |
| 11/03/1011 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 132 SEASIDE EASTBOURNE EAST SUSSEX BN22 7QP |
| 27/05/0927 May 2009 | RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS |
| 21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 01/03/081 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
| 09/03/079 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 20/03/0620 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 02/08/052 August 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
| 10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
| 02/03/052 March 2005 | SECRETARY RESIGNED |
| 02/03/052 March 2005 | DIRECTOR RESIGNED |
| 02/03/052 March 2005 | NEW SECRETARY APPOINTED |
| 09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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