E-CRUNCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

25/02/2525 February 2025 Notification of Dns Associates Ltd as a person with significant control on 2024-08-08

View Document

25/02/2525 February 2025 Withdrawal of a person with significant control statement on 2025-02-25

View Document

25/02/2525 February 2025 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

18/04/2418 April 2024 Change of details for Mr Darren James Fell as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Accounts for a medium company made up to 2023-03-31

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

06/09/236 September 2023 Appointment of Mr Ben King as a director on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

04/08/234 August 2023 Appointment of Mr Stephen Albert James Paynter as a director on 2023-07-21

View Document

04/08/234 August 2023 Appointment of Mr Renatus Wilhelmus Johannes Moolenaar as a director on 2023-07-21

View Document

16/06/2316 June 2023 Termination of appointment of Michael Van Swaaij as a director on 2023-06-06

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Michael Van Swaaij on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Guy Bruce Myles on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Darren James Fell on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF England to 86-90 Paul Street London EC2A 4NE on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Mr Stephen Paynter on 2022-10-10

View Document

17/05/2217 May 2022 Particulars of variation of rights attached to shares

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Particulars of variation of rights attached to shares

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Secretary's details changed for Mr Stephen Paynter on 2022-02-04

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-03

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY COOMBS

View Document

24/05/1924 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 305993

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGTON, EAST SUSSEX, BN1 6AF, UNITED KINGDOM

View Document

03/05/193 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 302168

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTINE COBB

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM, FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF, ENGLAND

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM, TELECOM HOUSE 125 - 135 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF, UNITED KINGDOM

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060144770001

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROUCH

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 SUB-DIVISION 21/09/17

View Document

11/10/1711 October 2017 SUB-DIVISION 21/09/17

View Document

09/10/179 October 2017 ADOPT ARTICLES 19/09/2017

View Document

30/08/1730 August 2017 14/10/16 STATEMENT OF CAPITAL GBP 301743

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 301742

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAYNTER / 31/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE COBB / 31/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FELL / 31/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL CROUCH / 31/03/2017

View Document

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 16/01/17 STATEMENT OF CAPITAL GBP 301592

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAN SWAAIJ / 15/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM, 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF, ENGLAND

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM, UNIT 11 HOVE BUSINESS CENTRE, FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HA

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GARY MARTIN COOMBS

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR GUY MYLES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROUCH

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR STEPHEN PAYNTER

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR DARREN FELL

View Document

12/06/1512 June 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 03/02/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICK DOYLE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MICHAEL VAN SWAAIJ

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK DOYLE / 03/05/2013

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

02/05/132 May 2013 ALTER ARTICLES 22/04/2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFITHS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICK DOYLE

View Document

15/06/1215 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 305812.67

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 10/11/11 STATEMENT OF CAPITAL GBP 282738

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED NICK DOYLE

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED JUSTINE COBB

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, SUITE ONE DUBARRY HOUSE, HOVE, EAST SUSSEX, BN3 6HP, UK

View Document

08/03/118 March 2011 19/05/10 STATEMENT OF CAPITAL GBP 242410

View Document

08/03/118 March 2011 26/11/10 STATEMENT OF CAPITAL GBP 248626

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED NICK DOYLE

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 04/11/2009

View Document

25/08/0925 August 2009 GBP NC 200000/500000 07/08/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 07/08/09

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, BLENHEIM HOUSE 56 OLD STEINE, BRIGHTON, EAST SUSSEX, BN11NH, UK

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR LEE COOMBER

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE COOMBER / 11/03/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 19/02/2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE COOMBER / 04/11/2008

View Document

02/11/082 November 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

02/11/082 November 2008 GBP NC 1000/200000 10/01/2008

View Document

11/09/0811 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED LEE COOMBER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, C/O SRC TAXATION CONSULTANCY LTD, DUBARRY HOUSE, HOVE PARK VILLAS, HOVE, EAST SUSSEX, BN3 6HP

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED ACCOUNTS4YOU (UK) LTD CERTIFICATE ISSUED ON 11/10/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 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