EASYDEMO LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/11/1829 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE JOHN ALLEN / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALLEN / 09/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALLEN / 01/01/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED NO 1 RECRUITMENT LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0227 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 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