EASY PROPERTY VENTURES (CLACTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-05-05 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/04/2310 April 2023 Satisfaction of charge 101837460001 in full

View Document

06/04/236 April 2023 Registration of charge 101837460003, created on 2023-04-05

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

01/05/221 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101837460002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101837460001

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR SAUL ADLER

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARYEH LIPSZYC / 12/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5 ACCOMMODATION RD LONDON NW11 8ED UNITED KINGDOM

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL ADLER

View Document

17/05/1617 May 2016 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