THE REALLY EASY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Anthony Alan Crawford as a director on 2023-06-23

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Steven Douglas as a person with significant control on 2020-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

13/02/2313 February 2023 Notification of Vicky Joanna Douglas as a person with significant control on 2020-02-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Steven Douglas as a person with significant control on 2021-12-18

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Anthony Alan Crawford on 2021-12-18

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095254640001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS / 02/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DOUGLAS

View Document

08/01/198 January 2019 CESSATION OF TONY CRAWFORD AS A PSC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT MATE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR TONY MATE

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CRAWFORD

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NR BRETT MATE / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED NR BRETT MATE

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR TONY STEVEN MATE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095254640001

View Document

09/02/179 February 2017 COMPANY NAME CHANGED REALLY EASY CAR CREDIT LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 12 PRIORY WAY NEWCASTLE UPON TYNE NE5 4PN ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR STEVEN ROBERT DOUGLAS

View Document

04/12/154 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 99

View Document

02/04/152 April 2015 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