SMARTER AND EASIER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/12/246 December 2024 | Notification of Thira Pornpaditkong as a person with significant control on 2024-12-03 |
06/12/246 December 2024 | Change of details for Mr Francis Heron as a person with significant control on 2024-12-03 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-01-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Registration of charge 105549780003, created on 2022-03-21 |
30/03/2230 March 2022 | Registration of charge 105549780002, created on 2022-03-21 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 26 RAYMOUTH ROAD LONDON SE16 2DB ENGLAND |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIRA PORNPADITKONG / 20/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105549780001 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR AJAY CHOWDHARY |
21/02/1821 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
07/02/187 February 2018 | DIRECTOR APPOINTED MR AJAY CHOWDHARY |
06/02/186 February 2018 | DIRECTOR APPOINTED MR THIRA PORNPADITKONG |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 15 JOSEPH HARDCASTLE CLOSE LONDON SE14 5RN UNITED KINGDOM |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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