- Company Overview for THE REALLY EASY GROUP LIMITED (09525464)
- Filing history for THE REALLY EASY GROUP LIMITED (09525464)
- People for THE REALLY EASY GROUP LIMITED (09525464)
- Charges for THE REALLY EASY GROUP LIMITED (09525464)
- More for THE REALLY EASY GROUP LIMITED (09525464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
23 Jun 2023 | TM01 | Termination of appointment of Anthony Alan Crawford as a director on 23 June 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
14 Feb 2023 | PSC04 | Change of details for Mr Steven Douglas as a person with significant control on 28 February 2020 | |
13 Feb 2023 | PSC01 | Notification of Vicky Joanna Douglas as a person with significant control on 28 February 2020 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jan 2022 | PSC04 | Change of details for Mr Steven Douglas as a person with significant control on 18 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Anthony Alan Crawford on 18 December 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
22 Mar 2021 | AD01 | Registered office address changed from Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England to Newcastle Motorworld Indigo Park East, Sandy Lane Gosforth Newcastle upon Tyne NE3 5HE on 22 March 2021 | |
19 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Sep 2020 | MR04 | Satisfaction of charge 095254640001 in full | |
04 Feb 2020 | PSC04 | Change of details for Mr Steven Douglas as a person with significant control on 2 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
08 Jan 2019 | PSC01 | Notification of Steven Douglas as a person with significant control on 8 January 2019 | |
08 Jan 2019 | PSC07 | Cessation of Tony Crawford as a person with significant control on 7 January 2019 | |
20 Dec 2018 | TM02 | Termination of appointment of Anthony Crawford as a secretary on 17 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates |