EASY PROPERTY VENTURES (CLACTON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-05 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
10/04/2310 April 2023 | Satisfaction of charge 101837460001 in full |
06/04/236 April 2023 | Registration of charge 101837460003, created on 2023-04-05 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
01/05/221 May 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101837460002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101837460001 |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR SAUL ADLER |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARYEH LIPSZYC / 12/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5 ACCOMMODATION RD LONDON NW11 8ED UNITED KINGDOM |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SAUL ADLER |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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