E & A WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
02/11/232 November 2023 | Cessation of Artur Wloch as a person with significant control on 2018-01-08 |
02/11/232 November 2023 | Cessation of Erez Fogel as a person with significant control on 2018-01-08 |
02/11/232 November 2023 | Notification of a person with significant control statement |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-01-31 |
15/11/2115 November 2021 | Director's details changed for Mr Erez Fogel on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Mr Artur Wloch on 2021-11-15 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
17/06/2117 June 2021 | Registered office address changed from 23 Sunny Gardens Road London NW4 1SL United Kingdom to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2021-06-17 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
12/12/1812 December 2018 | 08/01/18 STATEMENT OF CAPITAL GBP 4 |
04/12/184 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD WD6 1GW ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR WLOCH |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EREZ FOGEL |
04/01/184 January 2018 | CESSATION OF CLIFFORD DONALD WING AS A PSC |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 18 ELSTREE ROAD BUSHEY HEATH BUSHEY WD23 4GG UNITED KINGDOM |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EREZ FOGEL / 04/01/2017 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EREZ FOGEL / 04/01/2017 |
11/01/1711 January 2017 | DIRECTOR APPOINTED MR ARTUR WLOCH |
10/01/1710 January 2017 | DIRECTOR APPOINTED MR EREZ FOGEL |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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