EASY-DIAL LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from 85 Great Portland Street, First Floor, London, First Floor 85 Great Portland Street W1W 7LT London W1 7LT United Kingdom to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 27/03/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM INTERNATIONAL HOUSE CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

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

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 15/01/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NOBLE WARREN / 15/01/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAYER

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

07/05/137 May 2013 31/03/13 NO CHANGES

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 31/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHARP

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HILL

View Document

27/05/1027 May 2010 31/03/10 NO CHANGES

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: ROSEDALE HOUSE ROSEDALE ROAD RICHMOND SURREY TW9 2SZ

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 56 THAMES VILLAGE HARTINGTON ROAD CHISWICK LONDON W4 3UF

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED PHONECARD SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/02

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 56 THAMES VILLAGE HARTINGTON ROAD CHISWICK LONDON W4 3UF

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 NC INC ALREADY ADJUSTED 11/09/95

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 £ NC 50000/2000100 11/0

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 11/09/95

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 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