EASY WAY CLAIMS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
24/11/2324 November 2023 | Registered office address changed from 502 Neasden Lane North London NW10 0EA United Kingdom to Suite 611 Crown House North Circular Road London NW10 7PN on 2023-11-24 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-05-31 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
07/06/217 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY AHMED HUSSEIN |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 502 NEASDEN LANE NORTH LONDON NW10 0EA |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
25/02/1125 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABDI OMAR / 05/05/2010 |
07/06/107 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
17/06/0917 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | SECRETARY APPOINTED AHMED OSMAN HUSSEIN |
15/01/0915 January 2009 | APPOINTMENT TERMINATED SECRETARY ABDIRAXIIN CILMI |
18/06/0818 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR ABDIRAXIIN CILMI |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MUMIN EGALE / 09/06/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
06/05/056 May 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