EASY CONSULTATIONS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Registered office address changed from B55, Northbridge House Elm Street Burnley Lancashire BB10 1PD United Kingdom to Ace Centre Cross Street Nelson BB9 7NN on 2023-12-19

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from Northbridge House Elm Street Business Park Burnley BB10 1PD England to B55, Northbridge House Elm Street Burnley Lancashire BB10 1PD on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Registered office address changed from 26 Chorley New Road Bolton BL1 4AP England to Northbridge House Elm Street Business Park Burnley BB10 1PD on 2023-01-13

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

26/09/2226 September 2022 Registered office address changed from 122-124 Broughton Lane Salford M7 1UF England to 26 Chorley New Road Bolton BL1 4AP on 2022-09-26

View Document

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

View Accounts

01/12/211 December 2021 Current accounting period shortened from 2022-09-29 to 2022-03-31

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/09/2127 September 2021 Second filing for the appointment of Mr Javead Miah as a director

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

23/09/2123 September 2021 Registered office address changed from 8 Chester Street Manchester M1 5GE England to 120-122 Broughton Ln Broughton Lane Salford M7 1UF on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Tayyaba Altaf as a director on 2021-09-23

View Document

15/07/2115 July 2021 Amended micro company accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/206 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAVEAD MIAH

View Document

02/03/202 March 2020 COMPANY NAME CHANGED ROSS MAIDEN LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA ALTAF / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVEAD MIAH / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMZA ASAD / 04/11/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVEAD MIAH / 29/10/2019

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED HFA CONTRACTING LTD CERTIFICATE ISSUED ON 30/10/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR JAVEAD MIAH

View Document

29/10/1929 October 2019 Appointment of Mr Javead Miah as a director on 2019-10-29

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MRS TAYYABA ALTAF

View Document

10/09/1810 September 2018 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