E & A ENTERPRISES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 Change of details for Mr Md Saifur Rahaman as a person with significant control on 2025-08-15

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Termination of appointment of Md Saifur Rahaman as a director on 2024-07-30

View Document

09/08/249 August 2024 Appointment of Mr Mohammed Khairul Chowdhury as a director on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Director's details changed for Mr Md Saifur Rahaman on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Mohammed Khairul Islam Chowdhury as a secretary on 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Notification of Md Saifur Rahaman as a person with significant control on 2023-10-30

View Document

23/10/2323 October 2023 Director's details changed for Mr Md Saifur Rahaman on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Mohammed Khairul Chowdhury as a director on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Mohammed Khairul Chowdhury as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr Md Saifur Rahaman as a director on 2023-10-12

View Document

23/10/2323 October 2023 Director's details changed for Mr Md Saifur Rahaman on 2023-10-23

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-06-30

View Document

04/06/234 June 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 COMPANY NAME CHANGED EASYPARKANDGO LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR UMMAD REHMAN

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM AMERSHAM RADFORD ROAD TINSLEY GREEN CRAWLEY WEST SUSSEX RH10 3NN ENGLAND

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR FIAZ HUSSAIN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MOHAMMED KHAIRUL CHOWDHURY

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 32 CABURN COURT SOUTHGATE CRAWLEY WEST SUSSEX RH11 8ST ENGLAND

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O FIAZ HUSSAIN FIRST POINT BUCKINGHAM GATE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0NT UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR FARHANA CHOWDHURY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR UMMAD REHMAN

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O EL- SYED MOIEN HASSAN SHAH FIRST POINT BUCKINGHAM GATE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0NT ENGLAND

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR EL-SYED SHAH

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O FIAZ HUSSAIN AMERSHAM RADFORD ROAD TINSLEY GREEN CRAWLEY WEST SUSSEX RH10 3NN UNITED KINGDOM

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS FARHANA CHOWDHURY

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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