EFFORTLESS ME LIMITED

Company Documents

DateDescription
16/12/1716 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/12/1623 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

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 01/03/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 19/12/2013

View Document

11/03/1411 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 24/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ELLDRED / 24/05/2013

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 29/08/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM ELLDRED

View Document

30/08/1230 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 COMPANY NAME CHANGED EFFORTLESS NAILS LIMITED
CERTIFICATE ISSUED ON 03/08/12

View Document

20/07/1220 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1228 February 2012 08/02/11 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BOOTHS HALL BOOTHS PARK, CHELFORD ROAD KNUTSFORD WA16 8GS UNITED KINGDOM

View Document

07/02/117 February 2011 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