2E ACCOUNTANTS LTD.



Company Documents

DateDescription
05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Registered office address changed from 43 Fleming Drive Fairfield Park Hitchin SG5 4FF England to Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 2021-06-30

View Document

22/06/2122 June 2021 Registration of charge 067686300002, created on 2021-06-18

View Document

22/06/2122 June 2021 Registration of charge 067686300001, created on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR DEREK ROCKY PIENAAR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/03/168 March 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

08/03/168 March 2016 28/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
16 OLD TOWN
LONDON
SW4 0JY

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 3RD FLOOR, 224-236 MANOR HOUSE WALWORTH ROAD LONDON SE17 1JE ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 16 OLD TOWN LONDON SW4 0JY

View Document



29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
3RD FLOOR, 224-236 MANOR HOUSE
WALWORTH ROAD
LONDON
SE17 1JE
ENGLAND

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 2010

View Document

13/02/1513 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED RIZWAN WASTI / 01/08/2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 50 PRINCE OF WALES DRIVE LONDON SW11 4SF UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED RIZWAN WASTI / 10/08/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1110 September 2011 10/09/11 STATEMENT OF CAPITAL GBP 2000

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 62A PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE BATTERSEA LONDON SW11 4BJ

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 50 PRINCE OF WALES DRIVE LONDON SW11 4SF UNITED KINGDOM

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED 2E CONSULTANTS LTD CERTIFICATE ISSUED ON 16/05/11

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG

View Document

15/01/1015 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED RIZWAN WASTI / 28/11/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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