FINANCE MADE EASY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/04/2322 April 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

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

View Accounts

12/01/2212 January 2022 Change of details for Mr Mark Philip Ingram as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr Mark Philip Ingram on 2021-12-31

View Document

26/11/2126 November 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

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR PAUL MARTIN INGRAM

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY ED STOBART

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGRAM / 31/12/2017

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

11/07/1511 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP INGRAM / 11/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 15 MONKS COURT, MONKS WALK REIGATE SURREY RH2 0SR

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 134 PINNER VIEW HARROW MIDDLESEX HA1 4RN

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 92 EXETER ROAD HARROW MIDDLESEX HA2 9PL

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 S252 DISP LAYING ACC 15/08/96

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED GINO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 92 EXETER ROAD HARROW MIDDLESEX HA2 9PL

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/06/957 June 1995 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