E E 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
31/07/2531 July 2025 Micro company accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

23/07/2423 July 2024 Administrative restoration application

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082107640003

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082107640003

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1614 October 2016 Registered office address changed from , 3 28 Billroth Court, Mornington Close, London, NW9 5JG to 37 Lavender Hill London SW11 5QW on 2016-10-14

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 3 28 BILLROTH COURT MORNINGTON CLOSE LONDON NW9 5JG

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082107640002

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR EMEKA ONWUGBENU

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS ONWUGBENU

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUCHARIA ONWUGBENU / 21/05/2015

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIS ONWUGBENU

View Document

13/10/1413 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR LOUIS ONWUGBENU

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR LOUIS ONWUGBENU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 46 GARRICK AVENUE LONDON NW11 9AS ENGLAND

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMEKA ONWUGBENU / 01/01/2013

View Document

01/11/131 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 Registered office address changed from , 3 Mornington Close, 28 Billroth Court, London, NW9 5JG on 2013-11-01

View Document

01/11/131 November 2013 Registered office address changed from , 46 Garrick Avenue, London, NW11 9AS, England on 2013-11-01

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUCHARIA ONWUGBENU / 01/01/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 3 MORNINGTON CLOSE 28 BILLROTH COURT LONDON NW9 5JG

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 2ND FLOOR NUMBER 79 LEWISHAM HIGH STREET LONDON SE13 5JX ENGLAND

View Document

27/09/1227 September 2012 Registered office address changed from , 2nd Floor Number 79, Lewisham High Street, London, SE13 5JX, England on 2012-09-27

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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