EASY TRADING HARROW LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

18/04/2018 April 2020 CESSATION OF DILIP DWARKADAS PATTNI AS A PSC

View Document

18/04/2018 April 2020 APPLICATION FOR STRIKING-OFF

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/06/199 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIP PATTNI

View Document

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

View Accounts

31/01/1931 January 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/01/1523 January 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

08/11/148 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY PARESH SHAH

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR SUNDIP OKHAI

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 34 HONISTER GARDENS STANMORE MIDDLESEX HA7 2EH

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 11 MAIN DRIVE EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7NA

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAMLESH PANCHAL

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PARESH SHAH / 01/01/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: SCOTTISH PROVIDENT HOUSE 76/80 COLLEGE ROAD HARROW MIDDX HA1 1BQ

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 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