CMEASY LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 New | Total exemption full accounts made up to 2023-03-31 |
19/02/2419 February 2024 New | Confirmation statement made on 2024-02-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY ANITA COLLIN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KORMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
12/03/1412 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANITA ELAINE COLLIN / 20/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012Analyse these accounts |
09/03/129 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
13/04/0913 April 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/08 FROM: ANGLO-DAR HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EA |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ANGLO-DAR HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EA |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | COMPANY NAME CHANGED CM EASY LIMITED CERTIFICATE ISSUED ON 02/03/07; RESOLUTION PASSED ON 20/02/07 |
02/03/072 March 2007 | COMPANY NAME CHANGED CM EASY LIMITED CERTIFICATE ISSUED ON 02/03/07 |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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