EASYCOUNTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FREDERICK MESSIK

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

10/12/1610 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 10 CAREW WAY WATFORD WD19 5BG

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 11/12/13 NO CHANGES

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

10/01/1310 January 2013 11/12/12 NO CHANGES

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 SECRETARY APPOINTED MRS MARILYN ESTELLE MESSIK

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MESSIK

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MESSIK / 19/12/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR NUMERICA DIRECTORS LIMITED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREDERICK MESSIK / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK MESSIK / 11/12/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0126 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 15/10/01

View Document

26/11/0126 November 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ADOPT ARTICLES 20/12/00

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 EXEMPTION FROM APPOINTING AUDITORS 24/11/00

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 ALTER MEM AND ARTS 22/02/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED CASTLETIME LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

11/12/9811 December 1998 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