EASY KARAOKE LTD

03965057
55 STATION ROAD BEACONSFIELD ENGLAND HP9 1QL

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 11 Buy now
01 Apr 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 11 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 6 Buy now
08 Aug 2016 mortgage Registration of a charge 51 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 5 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 officers Termination of appointment of director (Stephen Irons) 1 Buy now
05 Dec 2013 mortgage Registration of a charge 18 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 officers Appointment of secretary (Mrs Karen Wheeler) 1 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Simon White) 1 Buy now
13 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for secretary (Mr Simon George White) 1 Buy now
21 Apr 2010 officers Change of particulars for director (Jane Ann Hurst) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Stephen Bruen Irons) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Steven James Hurst) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
15 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
13 Jun 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
20 Apr 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
29 Sep 2006 capital £ ic 1000/950 30/08/06 £ sr 50@1=50 1 Buy now
10 Aug 2006 accounts Annual Accounts 6 Buy now
12 Apr 2006 annual-return Return made up to 05/04/06; full list of members 8 Buy now
05 Sep 2005 accounts Annual Accounts 6 Buy now
15 Apr 2005 annual-return Return made up to 05/04/05; full list of members 8 Buy now
01 Sep 2004 auditors Auditors Resignation Company 1 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
08 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2004 annual-return Return made up to 05/04/04; full list of members 8 Buy now
26 Jan 2004 address Registered office changed on 26/01/04 from: 3 warren mews london W1T 6AN 1 Buy now
20 Aug 2003 accounts Annual Accounts 6 Buy now
09 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
16 Apr 2003 annual-return Return made up to 05/04/03; full list of members 8 Buy now
04 Sep 2002 accounts Annual Accounts 4 Buy now
30 Apr 2002 officers New director appointed 2 Buy now
30 Apr 2002 officers Director's particulars changed 1 Buy now
24 Apr 2002 annual-return Return made up to 05/04/02; full list of members 7 Buy now
05 Jul 2001 address Registered office changed on 05/07/01 from: 19 watford metro centre dwight road watford hertfordshire WD1 8SB 1 Buy now
10 Apr 2001 accounts Annual Accounts 2 Buy now
10 Apr 2001 resolution Resolution 1 Buy now
04 Apr 2001 annual-return Return made up to 05/04/01; full list of members 6 Buy now
08 Aug 2000 capital Ad 03/08/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
05 Apr 2000 officers Secretary resigned 1 Buy now
05 Apr 2000 incorporation Incorporation Company 15 Buy now