EASYCLEAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mr Francis David Hudson as a secretary on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Philip Arthur Kitchen as a secretary on 2025-03-19

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-08-29 to 2024-02-28

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2021

View Document

18/05/2118 May 2021 01/05/20 STATEMENT OF CAPITAL GBP 100

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1629 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

11/04/1611 April 2016 28/02/16 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUDSON / 27/03/2015

View Document

27/03/1527 March 2015 28/02/15 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 6 KHAMA ROAD TOOTING LONDON SW17 0EL

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUDSON / 28/02/2011

View Document

19/04/1119 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/12/0826 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

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