EASYBOOKKEEPING LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

22/01/2222 January 2022 Director's details changed for Mrs Sarah Elizabeth Stevens on 2022-01-22

View Document

22/01/2222 January 2022 Change of details for Mrs Sarah Elizabeth Stevens as a person with significant control on 2022-01-22

View Document

22/01/2222 January 2022 Registered office address changed from 4 Gravel Road Binfield Heath Henley-on-Thames Oxfordshire RG9 4LU England to 27 Ogmore Close Tilehurst Reading RG30 4SX on 2022-01-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TIMBRELL / 14/09/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TIMBRELL / 14/09/2019

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TIMBRELL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM HIGH MEADOW KILN LANE BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4EJ

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TIMBRELL / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARRELL TIMBRELL / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TIMBRELL / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TIMBRELL / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DARRELL TIMBRELL / 16/01/2019

View Document

16/01/1916 January 2019 CESSATION OF JOHN DARRELL TIMBRELL AS A PSC

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O TIMBRELL & CO LTD CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT UNITED KINGDOM

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT

View Document

15/10/1415 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/134 September 2013 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