EASYWALK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Termination of appointment of Nicola Clarke as a director on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Nicola Clarke as a person with significant control on 2023-11-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLARKE / 02/09/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096059100001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 184 184-200 PENSBY ROAD HESWALL WIRRAL CH60 7RJ UNITED KINGDOM

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BUTLER

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS NICOLA BUTLER

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD CLARKE / 02/06/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MR ANDREW RICHARD CLARKE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE CLARKE

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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